Search icon

BL FLEET SERVICES, INC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
BRUNY LOUIS DOS Process Agent 400 Rella Blvd Suite 165, Suite 165, Suffern, NY, United States, 10901

Chief Executive Officer

Name Role Address
BRUNY LOUIS Chief Executive Officer 400 RELLA BLVD, SUITE 165, OAKLAND, NY, United States, 07436

Unique Entity ID

Unique Entity ID:
VTMYHLMTJ3T1
CAGE Code:
03C84
UEI Expiration Date:
2025-10-03

Business Information

Activation Date:
2024-10-07
Initial Registration Date:
2024-09-12

History

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

Filings

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

Issued Violations

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.

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 260-6783
Add Date:
2019-08-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State