MANOLOS TRUCKING LLC

Name: | MANOLOS TRUCKING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2006 (19 years ago) |
Entity Number: | 3319629 |
ZIP code: | 07109 |
County: | Queens |
Place of Formation: | New Jersey |
Activity Description: | Manolos Trucking transports and disposes of excavation and demolition debris. |
Address: | 58 MOORE PL, BELLEVILLE, NJ, United States, 07109 |
Contact Details
Phone +1 201-852-7771
Name | Role | Address |
---|---|---|
MANOLOS TRUCKING LLC | DOS Process Agent | 58 MOORE PL, BELLEVILLE, NJ, United States, 07109 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-24 | 2024-04-22 | Address | 58 MOORE PL, BELLEVILLE, NJ, 07109, USA (Type of address: Service of Process) |
2010-04-08 | 2012-04-24 | Address | 58 MOORE PL FL 1, BELLEVILLE, NJ, 07109, USA (Type of address: Service of Process) |
2008-04-17 | 2010-04-08 | Address | 58 MOORE PL FL 1, BELLEVILLE, NJ, 07109, USA (Type of address: Service of Process) |
2006-02-13 | 2008-04-17 | Address | 58 MOORE PL FL 1, BELLEVILLE, NJ, 07109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422002473 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
200717060513 | 2020-07-17 | BIENNIAL STATEMENT | 2020-02-01 |
140306006007 | 2014-03-06 | BIENNIAL STATEMENT | 2014-02-01 |
120424002680 | 2012-04-24 | BIENNIAL STATEMENT | 2012-02-01 |
100408002230 | 2010-04-08 | BIENNIAL STATEMENT | 2010-02-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-227823 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-10-20 | 0 | No data | Nothing may be placed or suspended in or on the vehicle or windshield so as to obstruct the operator's vision through the windshield or other windows. Nothing in this subdivision shall be construed to prohibit the placement or suspension of an object in or on the vehicle or windshield in order to comply with or as expressly permitted by federal, state or local law. |
TWC-226800 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-05-26 | 400 | 2023-06-02 | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-226599 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-05-02 | 0 | No data | A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months. |
TWC-224748 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-08-25 | 250 | 2022-10-14 | 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-224343 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-06-18 | 250 | 2022-10-14 | 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-217827 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-08-05 | 1000 | 2019-08-09 | Failed to disclose the hiring of its employees within 10 business days |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State