Name: | F. & D. SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1955 (70 years ago) |
Entity Number: | 104821 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1347 MERRICK RD, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK GAUDIOSO | Chief Executive Officer | 146 LIDO PROM WEST, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1347 MERRICK RD, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
1955-09-21 | 1995-02-13 | Address | 801 MERRICK RD., COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190930060029 | 2019-09-30 | BIENNIAL STATEMENT | 2019-09-01 |
170905007136 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901006696 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130909006470 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
110915002623 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090827002035 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070830002844 | 2007-08-30 | BIENNIAL STATEMENT | 2007-09-01 |
051103003172 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030904002447 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
010830002316 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2838537210 | 2020-04-16 | 0235 | PPP | 1347 MERRICK RD, COPIAGUE, NY, 11726 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1528129 | Intrastate Non-Hazmat | 2024-07-15 | 5000 | 2024 | 2 | 1 | PRIVATE FREIGHT | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 19 Mar 2025
Sources: New York Secretary of State