Search icon

G. CALABRESE & SON TRUCKING CORP.

Company Details

Name: G. CALABRESE & SON TRUCKING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1984 (40 years ago)
Date of dissolution: 18 Dec 2012
Entity Number: 939339
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021
Principal Address: 36-1 RICE CT, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMELA CALABRESE Chief Executive Officer 36-1 RICE CT, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
KENNETH MAGIDA ESQ DOS Process Agent 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1997-02-03 2005-01-13 Address 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1984-12-05 1997-02-03 Address 215 EAST MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121218000190 2012-12-18 CERTIFICATE OF DISSOLUTION 2012-12-18
101223002219 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081223003240 2008-12-23 BIENNIAL STATEMENT 2008-12-01
070321002440 2007-03-21 BIENNIAL STATEMENT 2006-12-01
050113002073 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021120002722 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001205002359 2000-12-05 BIENNIAL STATEMENT 2000-12-01
981230002228 1998-12-30 BIENNIAL STATEMENT 1998-12-01
970203002006 1997-02-03 BIENNIAL STATEMENT 1996-12-01
950331002061 1995-03-31 BIENNIAL STATEMENT 1993-12-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-4742 Office of Administrative Trials and Hearings Issued Barred by CPLR 2009-08-25 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1145113 Intrastate Non-Hazmat 2003-06-09 303150 2002 6 5 Auth. For Hire
Legal Name G CALABRESE & SON TRUCKING CORP
DBA Name -
Physical Address 36-1 RICE COURT, MEDFORD, NY, 11763, US
Mailing Address 36-1 RICE COURT, MEDFORD, NY, 11763, US
Phone (631) 924-2220
Fax (631) 345-5193
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