Search icon

C. REILLY EQUIPMENT LEASING INC.

Company Details

Name: C. REILLY EQUIPMENT LEASING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1985 (40 years ago)
Entity Number: 982046
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 865 knollwood la, po box 419, Mattituck, NY, United States, 11952
Principal Address: 865 knollwood la, 865 KNOLLWOOD LANE, Mattituck, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER REILLY Chief Executive Officer 865 KNOLLWOOD LA, 865 KNOLLWOOD LANE, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
CHRISTOPHER REILLY DOS Process Agent 865 knollwood la, po box 419, Mattituck, NY, United States, 11952

History

Start date End date Type Value
2023-03-06 2023-03-06 Address 865 KNOLLWOOD LA, 865 KNOLLWOOD LANE, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address PO BOX 419, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2021-03-01 2023-03-06 Address PO BOX 419, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2001-03-14 2021-03-01 Address PO BOX 419, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2001-03-14 2023-03-06 Address PO BOX 419, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
1993-10-14 2001-03-14 Address 845 PULASKI ROAD, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
1993-10-14 2001-03-14 Address PO BOX 231, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
1993-10-14 2001-03-14 Address PO BOX 231, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
1993-05-04 1993-10-14 Address P.O. BOX 231, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
1993-05-04 1993-10-14 Address 99 HARBOR ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230306002867 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210301061412 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190314060402 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170301006346 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150318006128 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130326002262 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110321002292 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090226002124 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070316002497 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050421002840 2005-04-21 BIENNIAL STATEMENT 2005-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1232982 Intrastate Non-Hazmat 2004-04-07 25000 2003 1 1 Auth. For Hire
Legal Name C REILLY EQUIPMENT LEASING INC
DBA Name -
Physical Address 865 KNOLLWOOD LANE, MATTITUCK, NY, 11952, US
Mailing Address PO BOX 419, MATTITUCK, NY, 11952, US
Phone (631) 298-1300
Fax -
E-mail STANALTER@OPTONLINE.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection SPWL051389
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-05
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KNNW
License plate of the main unit 30495TR
License state of the main unit NY
Vehicle Identification Number of the main unit 1XKWDB0XX7J166042
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit BENS
License plate of the secondary unit BL77328
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit BL77328
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State