Name: | SUN-DANCE ENERGY CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1985 (40 years ago) |
Entity Number: | 1033020 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 424 Central Avenue, Peekskill, NY, USA, 424 CENTRAL AVE, Peekskill, NY, United States, 10566 |
Principal Address: | 424 CENTRAL AVE, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARKLEY MECHANICAL 401K PLAN | 2017 | 133319420 | 2018-05-17 | SUN DANCE ENERGY CONTRACTORS, INC | 7 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-05-17 |
Name of individual signing | GLENN MARKLEY |
Role | Employer/plan sponsor |
Date | 2018-05-17 |
Name of individual signing | GLENN MARKLEY |
Name | Role | Address |
---|---|---|
GLENN E MARKLEY | Chief Executive Officer | MARKLEY MECHANICAL, 424 CENTRAL AVE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 424 Central Avenue, Peekskill, NY, USA, 424 CENTRAL AVE, Peekskill, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | MARKLEY MECHANICAL, 424 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | MARKLEY MECHANICAL, 424 CENTRAL AVE, PEEKSKILL, NY, 10566, 2096, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-08-09 | Address | MARKLEY MECHANICAL, 424 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-10-02 | Address | MARKLEY MECHANICAL, 424 CENTRAL AVE, PEEKSKILL, NY, 10566, 2096, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-10-02 | Address | MARKLEY MECHANICAL, 424 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2023-10-02 | Address | MARKLEY MECHANICAL, 424 CENTRAL AVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2023-08-09 | 2023-08-09 | Address | MARKLEY MECHANICAL, 424 CENTRAL AVE, PEEKSKILL, NY, 10566, 2096, USA (Type of address: Chief Executive Officer) |
2001-10-30 | 2023-08-09 | Address | MARKLEY MECHANICAL, 424 CENTRAL AVE, PEEKSKILL, NY, 10566, 2096, USA (Type of address: Service of Process) |
2001-10-30 | 2023-08-09 | Address | MARKLEY MECHANICAL, 424 CENTRAL AVE, PEEKSKILL, NY, 10566, 2096, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000595 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230809000159 | 2023-08-09 | BIENNIAL STATEMENT | 2021-10-01 |
151001006352 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131010006422 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111024002435 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091016002811 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071011002761 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051228002447 | 2005-12-28 | BIENNIAL STATEMENT | 2005-10-01 |
031016002734 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
011030002610 | 2001-10-30 | BIENNIAL STATEMENT | 2001-10-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1742719 | Intrastate Non-Hazmat | 2008-02-28 | - | - | 1 | 1 | 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: 16 Mar 2025
Sources: New York Secretary of State