Search icon

CLASSIC EQUIPMENT SERVICES, INC.

Headquarter

Company Details

Name: CLASSIC EQUIPMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2008 (17 years ago)
Entity Number: 3640344
ZIP code: 33916
County: Westchester
Place of Formation: New York
Address: C/O VAULT STRUCTURES INC., 3640 WORK DR., FT MYERS, FL, United States, 33916
Principal Address: 100 MILL PLAIN RD, THIRD FLOOR, DANBURY, CT, United States, 06811

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CLASSIC EQUIPMENT SERVICES, INC., CONNECTICUT 0992972 CONNECTICUT

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent C/O VAULT STRUCTURES INC., 3640 WORK DR., FT MYERS, FL, United States, 33916

Chief Executive Officer

Name Role Address
KEVIN MCNAMARA Chief Executive Officer 3640 WORK DRIVE, FT MYERS, FL, United States, 33916

History

Start date End date Type Value
2018-03-05 2020-03-03 Address 3640 WORK DR., FORT MYERS, FL, 33916, USA (Type of address: Service of Process)
2016-03-11 2018-03-05 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2012-08-10 2014-08-20 Address 3640 WORK DRIVE, FT MERYS, FL, 33916, USA (Type of address: Chief Executive Officer)
2012-08-10 2014-08-20 Address 100 BELL PLAIN RD, THIRD FLOOR, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office)
2012-08-10 2016-03-11 Address 225 OLD COUNTRY RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2008-03-05 2012-08-10 Address 246 POND VIEW DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061278 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007480 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160316006102 2016-03-16 BIENNIAL STATEMENT 2016-03-01
160311000376 2016-03-11 CERTIFICATE OF CHANGE 2016-03-11
140820006136 2014-08-20 BIENNIAL STATEMENT 2014-03-01
120810002182 2012-08-10 BIENNIAL STATEMENT 2012-03-01
080305000687 2008-03-05 CERTIFICATE OF INCORPORATION 2008-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1820444 Intrastate Non-Hazmat 2008-10-14 - - 1 1 Private(Property)
Legal Name CLASSIC EQUIPMENT SERVICES INC
DBA Name -
Physical Address 500 MAMARONECK AVENUE SUITE 320, HARRISON, NY, 10528, US
Mailing Address 500 MAMARONECK AVE SUITE 320, HARRISON, NY, 10528, US
Phone (914) 358-3570
Fax (914) 358-3585
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