Search icon

A & C TRANSPORTATION INC.

Company Details

Name: A & C TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2006 (19 years ago)
Date of dissolution: 27 Apr 2007
Entity Number: 3347772
ZIP code: 10002
County: New York
Place of Formation: New York
Address: SEVEN ELDRIDGE STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SEVEN ELDRIDGE STREET, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
070427001137 2007-04-27 CERTIFICATE OF DISSOLUTION 2007-04-27
060412000533 2006-04-12 CERTIFICATE OF INCORPORATION 2006-04-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-11-02 No data 228 WEED AVE, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-26 No data 228 WEED AVE, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-14 No data 228 WEED AVE, Staten Island, STATEN ISLAND, NY, 10306 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-26 No data 228 WEED AVE, Staten Island, STATEN ISLAND, NY, 10306 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2229393 LATE CREDITED 2015-12-07 100 Scale Late Fee
2216054 LATE CREDITED 2015-11-14 100 Scale Late Fee
2214340 PETROL-21 INVOICED 2015-11-12 100 PETROL METER TYPE A
2203478 PETROL-21 INVOICED 2015-10-27 100 PETROL METER TYPE A
2199411 PETROL-21 INVOICED 2015-10-20 100 PETROL METER TYPE A
1948723 LATE INVOICED 2015-01-23 100 Scale Late Fee
1925967 PETROL-22 INVOICED 2014-12-29 150 PETROL METER TYPE B
1541052 LATE INVOICED 2013-12-20 100 Scale Late Fee
1526040 PETROL-21 INVOICED 2013-12-06 100 PETROL METER TYPE A
341087 LATE INVOICED 2013-01-25 100 Scale Late Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1713704 Intrastate Non-Hazmat 2007-11-12 0 - 1 1 Auth. For Hire
Legal Name A & C TRANSPORTATION INC
DBA Name -
Physical Address 226 WEED AVE, STATEN ISLAND, NY, 10306, US
Mailing Address 226 WEED AVE, STATEN ISLAND, NY, 10306, US
Phone (718) 768-0166
Fax (718) 768-0188
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State