Search icon

FERTUMI LLC

Company Details

Name: FERTUMI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2012 (13 years ago)
Entity Number: 4231950
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 119-58 27TH AVE APT. 2-E, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-216-0276

Agent

Name Role Address
GUILLERMO FERRO Agent 119-59 27TH AVE, APT: E-2, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 119-58 27TH AVE APT. 2-E, FLUSHING, NY, United States, 11354

Licenses

Number Type Date Description
BIC-4536 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-4536

History

Start date End date Type Value
2014-09-02 2015-01-16 Address 119-59 27TH AVE APT E-2, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-07-11 2014-09-02 Address 119-58 27TH AVE, APT E-2, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-06-06 2014-07-11 Address 119-59 27TH AVE, APT: E-2, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-04-17 2014-06-06 Address 315 WEST JAMAICA AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150116000390 2015-01-16 CERTIFICATE OF CHANGE 2015-01-16
140902000776 2014-09-02 CERTIFICATE OF CHANGE 2014-09-02
140711002261 2014-07-11 BIENNIAL STATEMENT 2014-04-01
140606000578 2014-06-06 CERTIFICATE OF CHANGE 2014-06-06
120808000483 2012-08-08 CERTIFICATE OF PUBLICATION 2012-08-08
120417000276 2012-04-17 ARTICLES OF ORGANIZATION 2012-04-17

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217465 Office of Administrative Trials and Hearings Issued Settled 2019-02-23 250 2019-08-30 Failed to secure and/or maintain required insurance coverage.
TWC-210984 Office of Administrative Trials and Hearings Issued Settled 2014-06-02 1250 2015-04-06 Failed to timely submit annual financial statement

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2442772 Intrastate Non-Hazmat 2020-02-13 315174 2019 1 1 Private(Property)
Legal Name FERTUMI LLC
DBA Name -
Physical Address 119-59 27TH AVENUE, FLUSHING, NY, 11354, US
Mailing Address 119-59 27TH AVENUE, FLUSHING, NY, 11354, US
Phone (718) 216-0276
Fax -
E-mail ROCKYJ.RP@GMAIL.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