Search icon

BUS-TEV, LLC

Company Details

Name: BUS-TEV, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2008 (17 years ago)
Entity Number: 3644496
ZIP code: 12210
County: New York
Place of Formation: New York
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2024-05-22 2024-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-22 2024-05-29 Address One Commerce Plaza- 99 Washington Avenue, Suite 805-A, Albany, NY, 12210, 2822, USA (Type of address: Service of Process)
2010-04-06 2024-05-22 Address 120 JACKSON VALLEY ROAD, OXFORD, NJ, 07863, USA (Type of address: Service of Process)
2008-03-14 2024-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-03-14 2010-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001884 2024-05-28 CERTIFICATE OF CHANGE BY ENTITY 2024-05-28
240522003241 2024-05-22 BIENNIAL STATEMENT 2024-05-22
220225000427 2022-02-25 BIENNIAL STATEMENT 2022-02-25
180214006087 2018-02-14 BIENNIAL STATEMENT 2016-03-01
140327006260 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120424002264 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100406002204 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080314000303 2008-03-14 ARTICLES OF ORGANIZATION 2008-03-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2118262 Interstate 2024-08-08 15000 2023 1 2 Private(Property)
Legal Name BUS-TEV LLC
DBA Name EARLY MORNING SEAFOOD
Physical Address 529 WORTHERN STREET, BRONX, NY, 10474, US
Mailing Address PO BOX 410, LEBANON, NJ, 08833, US
Phone (908) 689-6818
Fax (908) 840-4839
E-mail ACCTSRECEIVABLE@EARLYMORNINGSEAFOOD.COM

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707507 Fair Labor Standards Act 2017-10-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-02
Termination Date 2019-12-13
Date Issue Joined 2018-08-08
Pretrial Conference Date 2018-02-06
Section 1331
Sub Section FL
Status Terminated

Parties

Name TORTORICI,
Role Plaintiff
Name BUS-TEV, LLC
Role Defendant
1707507 Fair Labor Standards Act 2020-03-16 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-16
Termination Date 2021-09-14
Date Issue Joined 2020-03-16
Section 1331
Sub Section FL
Status Terminated

Parties

Name TORTORICI,
Role Plaintiff
Name BUS-TEV, LLC
Role Defendant
2402785 Other Contract Actions 2024-04-12 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 546000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-12
Transfer Date 2024-04-16
Termination Date 2024-07-24
Pretrial Conference Date 2024-06-20
Section 1332
Transfer Office 7
Transfer Docket Number 2402785
Transfer Origin 2
Status Terminated

Parties

Name BUS-TEV, LLC
Role Plaintiff
Name IOU CENTRAL INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State