Name: | RELY ON TRUCKING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 2006 (19 years ago) |
Entity Number: | 3371068 |
ZIP code: | 11004 |
County: | Queens |
Place of Formation: | New York |
Address: | 259-19 81ST AVE, FLORAL, NY, United States, 11004 |
Principal Address: | 259-19 81ST AVE, FLORAL PARK, NY, United States, 11004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUAN B VILLANUEVA | Chief Executive Officer | 259-19 81ST AVE, FLORAL PARK, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 259-19 81ST AVE, FLORAL, NY, United States, 11004 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 259-19 81ST AVE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 2218 123RD ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-16 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-16 | 2023-02-16 | Address | 259-19 81ST AVE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2025-03-31 | Address | 2218 123RD ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2023-02-16 | 2025-03-31 | Address | 259-19 81ST AVE, FLORAL, NY, 11004, USA (Type of address: Service of Process) |
2023-02-16 | 2023-02-16 | Address | 2218 123RD ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2022-09-20 | 2023-02-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331004550 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230216003647 | 2023-02-16 | BIENNIAL STATEMENT | 2022-06-01 |
140617006141 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
120820002555 | 2012-08-20 | BIENNIAL STATEMENT | 2012-06-01 |
100826002659 | 2010-08-26 | BIENNIAL STATEMENT | 2010-06-01 |
080808002502 | 2008-08-08 | BIENNIAL STATEMENT | 2008-06-01 |
060602000928 | 2006-06-02 | CERTIFICATE OF INCORPORATION | 2006-06-02 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-226509 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-03-20 | 400 | 2023-05-15 | 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-216386 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-10-24 | 500 | 2018-10-28 | Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form |
TWC-213222 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-10-19 | 250 | 2016-05-09 | Failure to comply with a Commission Directive |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3166807710 | 2020-05-01 | 0202 | PPP | 22 18 123 ST APT 2, COLLEGE POINT, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3209028404 | 2021-02-04 | 0202 | PPS | 2218 123rd St, College Point, NY, 11356-2637 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1513606 | Intrastate Non-Hazmat | 2024-06-12 | 19000 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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