Name: | FRANK TORRONE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1944 (81 years ago) |
Entity Number: | 54929 |
ZIP code: | 10310 |
County: | Richmond |
Place of Formation: | New York |
Address: | 400 BROADWAY, STATEN ISLAND, NY, United States, 10310 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
ARTHUR TORRONE JR | Chief Executive Officer | 400 BROADWAY, STATEN ISLAND, NY, United States, 10310 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 BROADWAY, STATEN ISLAND, NY, United States, 10310 |
Start date | End date | Type | Value |
---|---|---|---|
1944-02-07 | 2022-02-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1944-02-07 | 1995-04-26 | Address | 38 TOMPKINS ST., STAPLETON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120323002646 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100224002268 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080214002892 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060302002790 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
020204002049 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
000308002333 | 2000-03-08 | BIENNIAL STATEMENT | 2000-02-01 |
980218002147 | 1998-02-18 | BIENNIAL STATEMENT | 1998-02-01 |
950426002260 | 1995-04-26 | BIENNIAL STATEMENT | 1994-02-01 |
Z004396-2 | 1979-05-25 | ASSUMED NAME CORP INITIAL FILING | 1979-05-25 |
7576-77 | 1949-08-22 | CERTIFICATE OF AMENDMENT | 1949-08-22 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1714521 | Intrastate Non-Hazmat | 2014-09-23 | 250 | 2013 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 19 Mar 2025
Sources: New York Secretary of State