Search icon

PAUL TODD INC.

Company Details

Name: PAUL TODD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1980 (45 years ago)
Entity Number: 653106
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 117 KINGS WALK, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 32 COTTAGE ROW, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL CANARICK Chief Executive Officer 3 CEDAR LANE, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
PAUL TODD INC. DOS Process Agent 117 KINGS WALK, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2014-09-23 2020-09-01 Address 32 COTTAGE ROW, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
2010-09-23 2014-09-23 Address 2 COTTAGE ROW, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
2010-09-23 2014-09-23 Address 2 COTTAGE ROW, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1993-10-21 2010-09-23 Address CEDAR LANE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1993-10-21 2010-09-23 Address CEDAR LANE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1993-10-21 2010-09-23 Address 25 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1980-09-26 1993-10-21 Address 25 GLEN ST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061116 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160907006290 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140923006129 2014-09-23 BIENNIAL STATEMENT 2014-09-01
121001002329 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100923002268 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080903002285 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060823002228 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041025002497 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020820002378 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000905002702 2000-09-05 BIENNIAL STATEMENT 2000-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1152310 Intrastate Non-Hazmat 2020-06-16 4500 2002 3 1 Private(Property)
Legal Name PAUL TODD INC
DBA Name -
Physical Address CEDAR LANE, GLEN COVE, NY, 11542, US
Mailing Address CEDAR LANE, GLEN COVE, NY, 11542, US
Phone (516) 671-9160
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