Search icon

NY C. FAST CORP.

Company Details

Name: NY C. FAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2019 (6 years ago)
Entity Number: 5481416
ZIP code: 11717
County: Queens
Place of Formation: New York
Address: 97 GRANT AVENUE, BRENTWOOD, NY, United States, 11717
Principal Address: 97 Grant Avenue, Brentwood, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY C. FAST CORP. DOS Process Agent 97 GRANT AVENUE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
LUIS VELASQUEZ Chief Executive Officer 97 GRANT AVENUE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2025-03-24 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-24 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-24 2024-01-04 Address 97 GRANT AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104003591 2024-01-04 BIENNIAL STATEMENT 2024-01-04
190129000504 2019-01-29 CERTIFICATE OF AMENDMENT 2019-01-29
190124010209 2019-01-24 CERTIFICATE OF INCORPORATION 2019-01-24

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224933 Office of Administrative Trials and Hearings Issued Settled 2022-09-22 2500 2023-09-05 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-224755 Office of Administrative Trials and Hearings Issued Settled 2022-08-20 2500 2023-09-05 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3441445 Intrastate Non-Hazmat 2024-06-14 63141 2023 1 1 Auth. For Hire
Legal Name NY C FAST CORP
DBA Name -
Physical Address 97 GRANT AVE, BRENTWOOD, NY, 11717, US
Mailing Address 97 GRANT AVE, BRENTWOOD, NY, 11717, US
Phone (917) 295-8883
Fax -
E-mail NYCFASTCORP@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: 23 Mar 2025

Sources: New York Secretary of State