Search icon

C.E.P. TRUCKING, CORP.

Company Details

Name: C.E.P. TRUCKING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2007 (18 years ago)
Entity Number: 3543049
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 2311 CORNAGA AV APT.6A, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 2311 CORNAGA AV APT 6A, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRISTOBAL PINEDA DOS Process Agent 2311 CORNAGA AV APT.6A, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
CRISTOBAL PINEDA Chief Executive Officer 2311 CORNAGA AV APT. 6A, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2013-07-30 2015-07-01 Address 2311 CORNAGA AV APT 5K, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
2013-07-30 2015-07-01 Address 2311 CORNAGA AV APT. 5K, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2013-07-30 2015-07-01 Address 2311 CORNAGA AV APT.5K, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2011-08-04 2013-07-30 Address 1711 NEW HAVEN AVENUE 1C, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2009-08-11 2013-07-30 Address 1711 NEW HAVEN AVE 1C, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2009-08-11 2013-07-30 Address 1711 NEW HAVEN AVE 1C, FAR ROCKAWAY, NY, 11691, USA (Type of address: Principal Executive Office)
2007-07-13 2011-08-04 Address 1711 NEW HAVEN AVENUE APT 1C, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170707006437 2017-07-07 BIENNIAL STATEMENT 2017-07-01
150701007269 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130730006309 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110804002101 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090811002310 2009-08-11 BIENNIAL STATEMENT 2009-07-01
070713000699 2007-07-13 CERTIFICATE OF INCORPORATION 2007-07-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2157451 Interstate 2025-01-28 200000 2024 1 1 Auth. For Hire
Legal Name C E P TRUCKING CORP
DBA Name -
Physical Address 2311 CORNAGA AVENUE APT 6A, FAR ROCKAWAY, NY, 11691, US
Mailing Address 2311 CORNAGA AVENUE APT 6A, FAR ROCKAWAY, NY, 11691, US
Phone (718) 755-4155
Fax -
E-mail CHRIST_854@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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