BL FLEET SERVICES, INC

Name: | BL FLEET SERVICES, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2017 (8 years ago) |
Entity Number: | 5218328 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | BL Fleet Services, Inc is a full-service trucking company providing quality trucking services to NY and NJ construction contractors. Our primary services include dump truck hauling of top soil, gravel, sand, stone, asphalt and miscellaneous aggregates. Our success has been built on timely service, quality equipment, experienced drivers, and our knowledgeable staff. We provide dump trucks and tractor trailers hauling services in all 5 NYC boroughs and surrounding counties. |
Address: | 400 Rella Blvd Suite 165, Suite 165, Suffern, NY, United States, 10901 |
Principal Address: | 3 Vineyard Lane, Newburgh, NJ, United States, 12550 |
Contact Details
Phone +1 718-724-9371
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUNY LOUIS | DOS Process Agent | 400 Rella Blvd Suite 165, Suite 165, Suffern, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
BRUNY LOUIS | Chief Executive Officer | 400 RELLA BLVD, SUITE 165, OAKLAND, NY, United States, 07436 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-24 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-24 | 2025-01-24 | Address | 400 RELLA BLVD SUITE 165, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | 400 RELLA BLVD, SUITE 165, OAKLAND, NY, 07436, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124002311 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
211126001140 | 2021-11-26 | BIENNIAL STATEMENT | 2021-11-26 |
171016010412 | 2017-10-16 | CERTIFICATE OF INCORPORATION | 2017-10-16 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-232178 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-06-26 | 2000 | No data | Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. Upon the disposition of a vehicle that has been issued license plates by the Commission, such license plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation. |
This company hasn't received any reviews.
Date of last update: 28 Jul 2025
Sources: New York Secretary of State