Name: | GRAYROSE CARPET SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1986 (39 years ago) |
Entity Number: | 1115178 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 178 SEIFFERT COURT, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARIE GRAY | Chief Executive Officer | 178 SEIFFERT COURT, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 178 SEIFFERT COURT, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-26 | 1993-11-16 | Address | 178 SEIFFERT CT, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930018809 | 2022-09-30 | BIENNIAL STATEMENT | 2022-09-01 |
080826003230 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060828002864 | 2006-08-28 | BIENNIAL STATEMENT | 2006-09-01 |
041025002667 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
020830002186 | 2002-08-30 | BIENNIAL STATEMENT | 2002-09-01 |
000914002429 | 2000-09-14 | BIENNIAL STATEMENT | 2000-09-01 |
981110002162 | 1998-11-10 | BIENNIAL STATEMENT | 1998-09-01 |
960913002096 | 1996-09-13 | BIENNIAL STATEMENT | 1996-09-01 |
931116002940 | 1993-11-16 | BIENNIAL STATEMENT | 1993-09-01 |
930430003106 | 1993-04-30 | BIENNIAL STATEMENT | 1992-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8942267209 | 2020-04-28 | 0202 | PPP | 173 Shamrock Hills Drive, Wappingers Falls, NY, 12590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3071099 | Intrastate Non-Hazmat | 2019-07-31 | 3000 | 2019 | 2 | 2 | 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