Search icon

EXPEDITE TRUCKING & CONTAINER SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
RYAN K. MAISEL Agent 74-03 58TH AVE, MIDDLE VILLAGE, NY, 11379

DOS Process Agent

Name Role Address
EXPEDITE TRUCKING & CONTAINER SERVICES, LLC DOS Process Agent 60-13 56TH ST, MASPETH, NY, United States, 11378

Permits

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

History

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)

Filings

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

Issued Violations

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18697.00
Total Face Value Of Loan:
18697.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State