Name: | DAVID NEWCOMB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1986 (39 years ago) |
Date of dissolution: | 25 Jun 2018 |
Entity Number: | 1094655 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 723 THIRD ST, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 723 THIRD ST, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
DAVID NEWCOMB, SR. | Chief Executive Officer | 723 THIRD ST, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-01 | 1993-03-03 | Address | 806 LIVINGSTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625001347 | 2018-06-25 | CERTIFICATE OF DISSOLUTION | 2018-06-25 |
120810002896 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100804002902 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080808002466 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
060809002419 | 2006-08-09 | BIENNIAL STATEMENT | 2006-07-01 |
040901002865 | 2004-09-01 | BIENNIAL STATEMENT | 2004-07-01 |
020614002474 | 2002-06-14 | BIENNIAL STATEMENT | 2002-07-01 |
000817002040 | 2000-08-17 | BIENNIAL STATEMENT | 2000-07-01 |
980831002264 | 1998-08-31 | BIENNIAL STATEMENT | 1998-07-01 |
960712002129 | 1996-07-12 | BIENNIAL STATEMENT | 1996-07-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1126846 | Intrastate Hazmat | 2014-07-14 | 7205 | 2013 | 2 | 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