Search icon

RUSCIANO EQUIPMENT RENTAL INC.

Company Details

Name: RUSCIANO EQUIPMENT RENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1980 (45 years ago)
Entity Number: 647270
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 2245 NEW ENGLAND TRUWAY, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2245 NEW ENGLAND TRUWAY, BRONX, NY, United States, 10475

Chief Executive Officer

Name Role Address
ANTHONY RUSCIANO Chief Executive Officer 19 KNOLLTOP RD, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2006-08-30 2012-08-16 Address 2245 NEW ENGLAND THRUWAY, BRONX, NY, 10475, 1238, USA (Type of address: Service of Process)
2006-08-30 2012-08-16 Address 2245 NEW ENGLAND THRUWAY, BRONX, NY, 10475, 1238, USA (Type of address: Chief Executive Officer)
2006-08-30 2012-08-16 Address 2245 NEW ENGLAND THRUWAY, BRONX, NY, 10475, 1238, USA (Type of address: Principal Executive Office)
1993-09-22 2006-08-30 Address 3425 ROMBOUTS AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
1993-05-18 2006-08-30 Address 3425 ROMBOUTS AVENUE, BRONX, NY, 10475, USA (Type of address: Principal Executive Office)
1993-05-18 2006-08-30 Address 3425 ROMBOUTS AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
1980-08-26 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-08-26 1993-09-22 Address 3425 ROMBOUTS AVE, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140821006124 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120816002764 2012-08-16 BIENNIAL STATEMENT 2012-08-01
120214000631 2012-02-14 ANNULMENT OF DISSOLUTION 2012-02-14
DP-2052441 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080910002552 2008-09-10 BIENNIAL STATEMENT 2008-08-01
060830002486 2006-08-30 BIENNIAL STATEMENT 2006-08-01
040831002117 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020808002266 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000725002681 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980805002256 1998-08-05 BIENNIAL STATEMENT 1998-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1146885 Intrastate Non-Hazmat 2003-06-13 - - 2 2 Private(Property)
Legal Name RUSCIANO EQUIPMENT RENTAL INC
DBA Name -
Physical Address 3425 ROMBOUTS AVE, BRONX, NY, 10475, US
Mailing Address 3425 ROMBOUTS AVE, BRONX, NY, 10475, US
Phone (718) 881-2026
Fax -
E-mail -

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: 17 Mar 2025

Sources: New York Secretary of State