Search icon

PJ INTZIN ENTERPRISES, INC.

Company Details

Name: PJ INTZIN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2009 (15 years ago)
Entity Number: 3886229
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 212 MONITOR STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEDRO INTZIN DOS Process Agent 212 MONITOR STREET, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
PEDRO INTZIN Chief Executive Officer 212 MONITOR STREET, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2019-02-22 2020-07-27 Address 212 MONITOR STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2017-04-25 2019-02-22 Address 212 MONITOR ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2017-04-25 2020-07-27 Address 212 MONITOR STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2012-01-04 2017-04-25 Address 212 MONITOR ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2012-01-04 2019-02-22 Address 212 MONITOR ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2009-12-07 2017-04-25 Address 212 MONITOR STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200729000446 2020-07-29 CERTIFICATE OF AMENDMENT 2020-07-29
200727060190 2020-07-27 BIENNIAL STATEMENT 2019-12-01
190830000060 2019-08-30 CERTIFICATE OF AMENDMENT 2019-08-30
190222002060 2019-02-22 AMENDMENT TO BIENNIAL STATEMENT 2017-12-01
190124000373 2019-01-24 CERTIFICATE OF AMENDMENT 2019-01-24
180910006332 2018-09-10 BIENNIAL STATEMENT 2017-12-01
170425006264 2017-04-25 BIENNIAL STATEMENT 2015-12-01
140113002341 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120104002324 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091207000644 2009-12-07 CERTIFICATE OF INCORPORATION 2009-12-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3064897 Intrastate Non-Hazmat 2024-01-04 174000 2024 1 1 Exempt For Hire
Legal Name PJ INTZIN ENTERPRISES INC
DBA Name -
Physical Address 212 MONITOR ST, WESTBURY, NY, 11590, US
Mailing Address 212 MONITOR ST, WESTBURY, NY, 11590, US
Phone (516) 216-2634
Fax -
E-mail PJINTZINENTERPRISESINC@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 14
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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: 27 Mar 2025

Sources: New York Secretary of State