Search icon

MENDEZ TRUCKING INC

Company Details

Name: MENDEZ TRUCKING INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2006 (19 years ago)
Entity Number: 3315942
ZIP code: 07109
County: Queens
Place of Formation: New Jersey
Activity Description: Mendez Trucking transports materials.
Address: 490 UNION AVE, BELLEVILLE, NJ, United States, 07109
Principal Address: 490 UNION AVENUE, BELLEVILLE, NJ, United States, 07109

Contact Details

Phone +1 973-979-0100

Email mendeztrucking@verizon.net

Phone +1 973-844-1888

Chief Executive Officer

Name Role Address
JUAN MUNOZ Chief Executive Officer 490 UNION AVENUE, BELLEVILLE, NJ, United States, 07109

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 UNION AVE, BELLEVILLE, NJ, United States, 07109

Filings

Filing Number Date Filed Type Effective Date
120307002786 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100303002284 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080220002158 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060203000804 2006-02-03 APPLICATION OF AUTHORITY 2006-02-03

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230651 Office of Administrative Trials and Hearings Issued Early Settlement 2024-11-20 2500 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-227876 Office of Administrative Trials and Hearings Issued Settled 2023-11-01 400 2023-11-22 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-222343 Office of Administrative Trials and Hearings Issued Settled 2021-08-11 500 2021-10-01 Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-222029 Office of Administrative Trials and Hearings Issued Settled 2021-07-01 100 2021-10-01 Failure to register vehicle with the commission
TWC-222031 Office of Administrative Trials and Hearings Issued Settled 2021-07-01 500 2021-10-01 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-217967 Office of Administrative Trials and Hearings Issued Settled 2019-09-23 0 No data An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-217698 Office of Administrative Trials and Hearings Issued Settled 2019-06-19 0 No data Failed to timely notify Commission of a principal
TWC-211562 Office of Administrative Trials and Hearings Issued Settled 2015-03-30 250 2015-04-22 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210808 Office of Administrative Trials and Hearings Issued Settled 2014-10-24 250 2014-12-02 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310150685 0213400 2008-01-16 500 WESTERN AVENUE, STATEN ISLAND, NY, 10303
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2008-01-16
Case Closed 2008-01-16

Related Activity

Type Referral
Activity Nr 202616421
Safety Yes

Date of last update: 14 Apr 2025

Sources: New York Secretary of State