Search icon

5 BOROUGH AUTOMOTIVE MANAGEMENT INC.

Company Details

Name: 5 BOROUGH AUTOMOTIVE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2017 (8 years ago)
Entity Number: 5141837
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 71 HIGH STREET, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALVADOR R COLLAZO & JOSE M CRUZ DOS Process Agent 71 HIGH STREET, MONROE, NY, United States, 10950

Agent

Name Role Address
jeremy a collazo Agent 71 high street, MONROE, NY, 10950

Chief Executive Officer

Name Role Address
SALVADOR R COLLAZO & JOSE M CRUZ Chief Executive Officer 71 HIGH STREET, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-08-15 2025-02-28 Address 71 high street, MONROE, NY, 10950, USA (Type of address: Registered Agent)
2024-08-15 2025-02-28 Address 71 HIGH STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-08-15 2025-02-28 Address 71 HIGH STREET, MONROE, NY, 10950, USA (Type of address: Service of Process)
2024-08-14 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-08-15 Address 71 HIGH STREET, MONROE, NY, 10950, USA (Type of address: Service of Process)
2024-07-08 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-08-15 Address 71 HIGH STREET, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2017-05-23 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-23 2024-07-08 Address 635 S. COLUMBUS AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228002172 2025-02-28 CERTIFICATE OF CHANGE BY ENTITY 2025-02-28
240815002592 2024-08-14 CERTIFICATE OF CHANGE BY ENTITY 2024-08-14
240708000529 2024-07-08 BIENNIAL STATEMENT 2024-07-08
170523010141 2017-05-23 CERTIFICATE OF INCORPORATION 2017-05-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4276909 Intrastate Non-Hazmat 2024-09-30 - - 1 1 Auth. For Hire
Legal Name 5 BOROUGH AUTOMOTIVE MANAGEMENT INC
DBA Name -
Physical Address 1436 BLONDWELL AVE, BRONX, NY, 10461, US
Mailing Address 71 HIGH ST, MONROE, NY, 10950, US
Phone (718) 701-8770
Fax (718) 701-8770
E-mail 5BOROUGHAUTO@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: 24 Mar 2025

Sources: New York Secretary of State