Search icon

DURSO TRUCKING SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DURSO TRUCKING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2005 (20 years ago)
Entity Number: 3176894
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 12 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DURSO TRUCKING SERVICES, INC. DOS Process Agent 12 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
JOHN A DURSO Chief Executive Officer 12 NORTH ROUTE 9W, CONGERS, NY, United States, 10920

Links between entities

Type:
Headquarter of
Company Number:
2685569
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
651270878
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025191B10 2025-07-10 2025-07-18 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 75 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025191B11 2025-07-10 2025-07-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025191B08 2025-07-10 2025-07-18 CROSSING SIDEWALK EAST 75 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025191B09 2025-07-10 2025-07-18 OCCUPANCY OF ROADWAY AS STIPULATED EAST 75 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE
M022025189C43 2025-07-08 2025-07-31 CROSSING SIDEWALK WALKER STREET, MANHATTAN, FROM STREET BROADWAY TO STREET CHURCH STREET

History

Start date End date Type Value
2025-05-14 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-01 2025-05-01 Address 12 NORTH ROUTE 9W, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 93 W NYACK RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-23 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501047120 2025-05-01 BIENNIAL STATEMENT 2025-05-01
210302060904 2021-03-02 BIENNIAL STATEMENT 2021-03-01
210107061403 2021-01-07 BIENNIAL STATEMENT 2019-03-01
180329006129 2018-03-29 BIENNIAL STATEMENT 2017-03-01
161114002012 2016-11-14 BIENNIAL STATEMENT 2015-03-01

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$243,687
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$246,778.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $243,684
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$254,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$254,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$257,906.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $191,600
Utilities: $1,500
Mortgage Interest: $0
Rent: $37,700
Refinance EIDL: $0
Healthcare: $9000
Debt Interest: $15,000

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2015-08-14
Operation Classification:
Auth. For Hire
power Units:
17
Drivers:
11
Inspections:
20
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State