Search icon

ONTIME TRUCKING CORP.

Company Details

Name: ONTIME TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1948 (76 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 62833
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 279 CHURCH ST., NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
ONTIME TRUCKING CORP. DOS Process Agent 279 CHURCH ST., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-922776 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B071048-2 1984-02-21 ASSUMED NAME CORP INITIAL FILING 1984-02-21
7396-96 1948-11-19 CERTIFICATE OF INCORPORATION 1948-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340615699 0214700 2015-05-07 921 CONKLIN AVE., FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-05-07
Emphasis L: FORKLIFT
Case Closed 2015-06-15

Related Activity

Type Complaint
Activity Nr 981025
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2015-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-12
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): Section 3.4,4 Compressed Gas Association Pamphlet P11965, as adopted by 29 CFR 1910.101(b): Compressed gas cylinder(s) in use were not properly supported to prevent them from being knocked over: a) Worksite, Section E of Warehouse: A compressed gas cylinder containing helium was stored in a corner and was not secured from falling or from being knocked over; on or about 5/4/15. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State