Search icon

REACTHINK CORP

Company Details

Name: REACTHINK CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2019 (6 years ago)
Entity Number: 5559514
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 3003 86TH STREET, EAST ELMHURST, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRISTIHAN ZULUAGA DOS Process Agent 3003 86TH STREET, EAST ELMHURST, NY, United States, 11369

Chief Executive Officer

Name Role Address
CRISTIHAN ZULUAGA Chief Executive Officer CRISTIHAN ZULUAGA, 3003 86TH STREET, EAST ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date End date
2092283-DCA Active Business 2019-11-18 2025-02-28

History

Start date End date Type Value
2023-05-01 2023-05-01 Address CRISTIHAN ZULUAGA, 3003 86TH STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2021-09-10 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-24 2021-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-24 2023-05-01 Address 3003 86TH STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501002682 2023-05-01 BIENNIAL STATEMENT 2023-05-01
221228003291 2022-12-28 BIENNIAL STATEMENT 2021-05-01
190524010383 2019-05-24 CERTIFICATE OF INCORPORATION 2019-05-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562734 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3562735 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3262308 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262309 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
3115524 LICENSE INVOICED 2019-11-14 75 Home Improvement Contractor License Fee
3115525 TRUSTFUNDHIC INVOICED 2019-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3483171 Intrastate Non-Hazmat 2023-01-20 71720 2022 1 2 Private(Property)
Legal Name REACTHINK CORP
DBA Name -
Physical Address 9502 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, US
Mailing Address 9502 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, US
Phone (347) 267-6163
Fax -
E-mail GASO11232@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
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