Search icon

A & M TRUCK CENTER CORP.

Company Details

Name: A & M TRUCK CENTER CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1975 (50 years ago)
Entity Number: 371790
ZIP code: 12771
County: Orange
Place of Formation: Pennsylvania
Address: 864 MOUNTAIN RD, PORT JERVIS, NY, United States, 12771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 864 MOUNTAIN RD, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
ERNEST E ARDLER Chief Executive Officer 864 MOUNTAIN RD, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2011-06-10 2013-06-26 Address 864 MOUNTAIN ROAD, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
2011-06-10 2013-06-26 Address 864 MOUNTAIN ROAD, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2011-06-10 2013-06-26 Address 864 MOUNTAIN ROAD, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2009-06-17 2011-06-10 Address 25 6 1/2 STATION RD, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2009-06-17 2011-06-10 Address 881 MOUNTAIN RD, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2005-08-05 2009-06-17 Address 25 6 1/2 STATION RD, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2005-08-05 2009-06-17 Address 864 MOUNTAIN RD, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2005-08-05 2011-06-10 Address 25 6 1/2 STATION RD, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1997-06-16 2005-08-05 Address 881 MOUNTAIN RD, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
1996-01-08 2005-08-05 Address P O BOX 209, ROUTE 309, MATAMORAS, PA, 18336, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130626002091 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110610002695 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090617002554 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070713002161 2007-07-13 BIENNIAL STATEMENT 2007-06-01
20060424026 2006-04-24 ASSUMED NAME LLC INITIAL FILING 2006-04-24
050805002590 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030521002231 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010628002809 2001-06-28 BIENNIAL STATEMENT 2001-06-01
990628002775 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970616002500 1997-06-16 BIENNIAL STATEMENT 1997-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309204352 0213100 2006-01-27 25-6 1/2 STATION ROAD, GOSHEN, NY, 10924
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-04-03
Case Closed 2006-04-25

Related Activity

Type Complaint
Activity Nr 205318454
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 E01
Issuance Date 2006-04-03
Abatement Due Date 2006-04-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2006-04-03
Abatement Due Date 2006-04-21
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2006-04-03
Abatement Due Date 2006-04-21
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-04-03
Abatement Due Date 2006-04-21
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-04-03
Abatement Due Date 2006-04-21
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State