Search icon

TALAY TRAILER SALES & RENTAL, INC.

Company Details

Name: TALAY TRAILER SALES & RENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1976 (49 years ago)
Entity Number: 408998
ZIP code: 11568
County: Suffolk
Place of Formation: New York
Principal Address: 40 SWEENEYDALE AVE, BAYSHORE, NY, United States, 11706
Address: 4 HUNTING LANE, OLD WESTBURY, NY, United States, 11568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL JOEL Chief Executive Officer 275 FELDMAN COURT, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
TALAY TRAILER SALES & RENTAL, INC. DOS Process Agent 4 HUNTING LANE, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 40 SWEENEYDALE AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-02 Address 275 FELDMAN COURT, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-05-02 Address 4 HUNTING LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2014-09-16 2024-05-02 Address 40 SWEENEYDALE AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2014-09-16 2020-09-02 Address 40 SWEENEYDALE AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2002-09-04 2014-09-16 Address 45 SWEENEYDALE AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2002-09-04 2014-09-16 Address 45 SWEENEYDALE AVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2002-09-04 2014-09-16 Address 45 SWEENEYDALE AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-05-04 2002-09-04 Address 45 SWEENEYDALE AVENUE, BAY SHORE, NY, 11706, 2210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240502003896 2024-05-02 BIENNIAL STATEMENT 2024-05-02
200902060309 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009084 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907006184 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140916006225 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120918002236 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100924002869 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080827002489 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060822002763 2006-08-22 BIENNIAL STATEMENT 2006-09-01
020904002281 2002-09-04 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312997323 0216000 2009-05-28 1 FEDERAL ST., YONKERS, NY, 10705
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-06-23
Case Closed 2009-09-28

Related Activity

Type Referral
Activity Nr 202753786
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 M07
Issuance Date 2009-06-30
Abatement Due Date 2009-07-27
Current Penalty 262.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State