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
Name | Role | Address |
---|---|---|
JOEL JOEL | Chief Executive Officer | 275 FELDMAN COURT, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
TALAY TRAILER SALES & RENTAL, INC. | DOS Process Agent | 4 HUNTING LANE, OLD WESTBURY, NY, United States, 11568 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312997323 | 0216000 | 2009-05-28 | 1 FEDERAL ST., YONKERS, NY, 10705 | |||||||||||||||||||||||||||||||||||||||||||
|
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