Name: | PROCESS CONTROL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1104976 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 652 UNION AVE, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL C BENSIN | Chief Executive Officer | 652 UNION AVE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 652 UNION AVE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-18 | 1996-12-09 | Address | 652 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 1996-12-09 | Address | 652 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
1995-05-18 | 1996-12-09 | Address | 652 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
1986-08-14 | 1995-05-18 | Address | 29 DANES STREET, P.O. BOX 51, BLUE POINT, NY, 11715, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1798110 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
080807003072 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060803002864 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040927002525 | 2004-09-27 | BIENNIAL STATEMENT | 2004-08-01 |
000828002119 | 2000-08-28 | BIENNIAL STATEMENT | 2000-08-01 |
980811002513 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
961209002006 | 1996-12-09 | BIENNIAL STATEMENT | 1996-08-01 |
950518002477 | 1995-05-18 | BIENNIAL STATEMENT | 1993-08-01 |
B391106-4 | 1986-08-14 | CERTIFICATE OF INCORPORATION | 1986-08-14 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2152821 | Intrastate Non-Hazmat | 2011-10-04 | - | - | 5 | 3 | 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: 27 Feb 2025
Sources: New York Secretary of State