Name: | EDGE TRUCK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2010 (15 years ago) |
Entity Number: | 3907106 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 360 Kingsland Avenue, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ALFONSO VILABOA, SECRETARY | DOS Process Agent | 360 Kingsland Avenue, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2025-01-21 | Address | 360 kingsland avenue, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2024-12-17 | 2024-12-24 | Address | 430 kingsland avenue, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2014-04-04 | 2024-12-17 | Address | 27 WEST STREET, NEW YORK, NY, 11222, USA (Type of address: Service of Process) |
2010-02-01 | 2014-04-04 | Address | 521 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121002831 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
241224000900 | 2024-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-23 |
241217003069 | 2024-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-16 |
140404002605 | 2014-04-04 | BIENNIAL STATEMENT | 2014-02-01 |
120626002667 | 2012-06-26 | BIENNIAL STATEMENT | 2012-02-01 |
100201000733 | 2010-02-01 | ARTICLES OF ORGANIZATION | 2010-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
348266 | CNV_SI | INVOICED | 2013-05-30 | 10 | SI - Certificate of Inspection fee (scales) |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3146527 | Interstate | 2024-07-01 | 41350 | 2023 | 21 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State