Search icon

R & N TRANSPORT, INC.

Company Details

Name: R & N TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2006 (19 years ago)
Entity Number: 3394095
ZIP code: 11553
County: Nassau
Place of Formation: New York
Activity Description: R & N Transport is a hauling company delivering top soil, sand, asphalt and concrete.
Address: 845 WAKE STREET, UNIONDALE, NY, United States, 11553

Contact Details

Phone +1 516-852-9456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT COLTHIRST DOS Process Agent 845 WAKE STREET, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
2006-07-28 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060728000487 2006-07-28 CERTIFICATE OF INCORPORATION 2006-07-28

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231136 Office of Administrative Trials and Hearings Issued Early Settlement 2025-02-18 1250 No data Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. Upon the disposition of a vehicle that has been issued license plates by the Commission, such license plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.
TWC-230129 Office of Administrative Trials and Hearings Issued Early Settlement 2024-09-12 3750 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must 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. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-227469 Office of Administrative Trials and Hearings Issued Settled 2023-08-28 400 2023-11-02 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-226858 Office of Administrative Trials and Hearings Issued Withdrawn - Corrected 2023-06-05 No data No data Side guards. No later than January 1, 2023, all trade waste hauling vehicles shall be equipped with side guards.
TWC-225185 Office of Administrative Trials and Hearings Issued Settled 2022-11-09 1200 2023-02-27 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.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313431058 0215600 2011-06-07 90-18 181 STREET, HOLLISWOOD, NY, 11423
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-07-25
Emphasis L: FALL, S: STRUCK-BY, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2011-08-24

Related Activity

Type Referral
Activity Nr 200836963
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B06
Issuance Date 2011-07-29
Abatement Due Date 2011-08-03
Current Penalty 765.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8520768507 2021-03-10 0235 PPP 845 Wake St, Uniondale, NY, 11553-3417
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19292
Loan Approval Amount (current) 19292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-3417
Project Congressional District NY-04
Number of Employees 3
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19585.57
Forgiveness Paid Date 2022-09-22

Date of last update: 28 Apr 2025

Sources: New York Secretary of State