Search icon

ALTRUCK INC.

Company Details

Name: ALTRUCK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 2012 (13 years ago)
Date of dissolution: 08 Aug 2024
Entity Number: 4184310
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 175-41 148TH RD, JAMAICA, NY, United States, 11434
Address: 126 Country Village Ln, New Hyde Park, NY 11040, New Hyde Park, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALTRUCK INC. DOS Process Agent 126 Country Village Ln, New Hyde Park, NY 11040, New Hyde Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
GUANG XIA LIU Chief Executive Officer 175-41 148TH RD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-10-21 2024-10-21 Address 175-41 148TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-09-13 Address 126 Country Village Ln, New Hyde Park, NY 11040, New Hyde Park, NY, 11040, USA (Type of address: Service of Process)
2024-10-21 2024-09-13 Address 175-41 148TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 175-41 148TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-08-08 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-19 2024-09-13 Address 175-41 148TH RD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2018-07-19 2024-10-21 Address 175-41 148TH RD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2014-03-12 2024-10-21 Address 175-41 148TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2014-03-12 2024-09-13 Address 175-41 148TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2012-01-05 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240913003490 2024-09-13 BIENNIAL STATEMENT 2024-09-13
241021003637 2024-08-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-08
200103060845 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180719006102 2018-07-19 BIENNIAL STATEMENT 2018-01-01
140312002399 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120105000175 2012-01-05 CERTIFICATE OF INCORPORATION 2012-01-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2266743 Interstate 2023-11-10 10000 2022 2 2 Auth. For Hire
Legal Name ALTRUCK INC
DBA Name -
Physical Address 175-41 148TH ROAD, JAMAICA, NY, 11434, US
Mailing Address 175-41 148TH ROAD, JAMAICA, NY, 11434, US
Phone (718) 995-0888
Fax (718) 995-8198
E-mail ZGLOBALINC@YAHOO.COM

Safety Measurement System - All Transportation

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: 26 Mar 2025

Sources: New York Secretary of State