Name: | PERNA CARTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1981 (43 years ago) |
Entity Number: | 740645 |
ZIP code: | 10803 |
County: | New York |
Place of Formation: | New York |
Address: | 1235 PELHAMDALE AVENUE, PELHAM, NY, United States, 10803 |
Principal Address: | 1235 PELHAMDALE AVE, PELHAM, NY, United States, 10803 |
Contact Details
Phone +1 718-585-5898
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA PERNA | DOS Process Agent | 1235 PELHAMDALE AVENUE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
ANTHONY MACKANESI | Chief Executive Officer | 61 MAPLE STREET, DOBBS FERRY, NY, United States, 10522 |
Number | Type | Date | Description |
---|---|---|---|
BIC-3526 | Trade waste removal | 2017-04-03 | BIC File Number of the Entity: BIC-3526 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-06 | 2010-01-25 | Address | 1235 PELHAMDALE AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
1992-12-18 | 2006-02-06 | Address | 1235 PELHAMDALE AVE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 2006-02-06 | Address | 1235 PELHAMDALE AVE, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office) |
1992-12-18 | 2006-02-06 | Address | 1235 PELHAMDALE AVE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
1991-03-08 | 1992-12-18 | Address | ONE PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1981-12-31 | 1991-03-08 | Address | 402 EAST 78TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140106002204 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120229002551 | 2012-02-29 | BIENNIAL STATEMENT | 2011-12-01 |
100125002268 | 2010-01-25 | BIENNIAL STATEMENT | 2009-12-01 |
071219002985 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060206002795 | 2006-02-06 | BIENNIAL STATEMENT | 2005-12-01 |
031210002688 | 2003-12-10 | BIENNIAL STATEMENT | 2003-12-01 |
020114002222 | 2002-01-14 | BIENNIAL STATEMENT | 2001-12-01 |
000119002763 | 2000-01-19 | BIENNIAL STATEMENT | 1999-12-01 |
971205002135 | 1997-12-05 | BIENNIAL STATEMENT | 1997-12-01 |
931224002193 | 1993-12-24 | BIENNIAL STATEMENT | 1993-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11736253 | 0215000 | 1983-04-01 | 281 5TH AVE 2ND FL, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 B02 |
Issuance Date | 1983-06-13 |
Abatement Due Date | 1983-07-05 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7190617710 | 2020-05-01 | 0202 | PPP | PO Box 20654, New York, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1377043 | Intrastate Non-Hazmat | 2005-05-26 | - | - | 3 | 2 | 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: 17 Mar 2025
Sources: New York Secretary of State