EXPEDITE TRUCKING & CONTAINER SERVICES, LLC

Name: | EXPEDITE TRUCKING & CONTAINER SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2008 (17 years ago) |
Entity Number: | 3641432 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 60-13 56TH ST, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
RYAN K. MAISEL | Agent | 74-03 58TH AVE, MIDDLE VILLAGE, NY, 11379 |
Name | Role | Address |
---|---|---|
EXPEDITE TRUCKING & CONTAINER SERVICES, LLC | DOS Process Agent | 60-13 56TH ST, MASPETH, NY, United States, 11378 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q162022158A50 | 2022-06-07 | 2022-06-12 | COMMERCIAL REFUSE CONTAINER | 38 STREET, QUEENS, FROM STREET 28 AVENUE TO STREET ASTORIA BOULEVARD |
Q162022158A51 | 2022-06-07 | 2022-06-13 | COMMERCIAL REFUSE CONTAINER | 9 AVENUE, QUEENS, FROM STREET 147 STREET TO STREET 148 STREET |
M162022154A58 | 2022-06-03 | 2022-06-07 | COMMERCIAL REFUSE CONTAINER CRITICAL STS | WEST 54 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
M162022154A57 | 2022-06-03 | 2022-06-07 | COMMERCIAL REFUSE CONTAINER | WEST 88 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE |
Q162022153A17 | 2022-06-02 | 2022-06-08 | COMMERCIAL REFUSE CONTAINER | 9 AVENUE, QUEENS, FROM STREET 147 STREET TO STREET 148 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-04 | 2025-01-08 | Address | 60-13 56TH ST, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2010-05-06 | 2012-05-04 | Address | 73-18 69TH PL, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2008-03-07 | 2010-05-06 | Address | 74-03 58TH AVE., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
2008-03-07 | 2025-01-08 | Address | 74-03 58TH AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001240 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
140418006284 | 2014-04-18 | BIENNIAL STATEMENT | 2014-03-01 |
120504002398 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100506002755 | 2010-05-06 | BIENNIAL STATEMENT | 2010-03-01 |
080307000397 | 2008-03-07 | ARTICLES OF ORGANIZATION | 2008-03-07 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-227637 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-09-19 | 800 | 2023-10-03 | 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-216257 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-08-27 | 500 | 2018-11-19 | Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State