Search icon

DON'S AUTOMOTIVE, INC.

Company Details

Name: DON'S AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1987 (37 years ago)
Entity Number: 1149581
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 556 NORTH MAIN ST, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD LOWNDES SR Chief Executive Officer 556 NORTH MAIN ST, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 556 NORTH MAIN ST, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1997-12-16 1999-12-30 Address 82 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1997-12-16 1999-12-30 Address 82 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1997-12-16 1999-12-30 Address 82 N MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-06-07 1997-12-16 Address EAST MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1993-06-07 1997-12-16 Address EAST MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1993-06-07 1997-12-16 Address EAST MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1987-12-10 1993-06-07 Address 31 WILLIAM ST, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002016 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120227002832 2012-02-27 BIENNIAL STATEMENT 2011-12-01
100129002582 2010-01-29 BIENNIAL STATEMENT 2009-12-01
071204002124 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060123002626 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031121002433 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011119002490 2001-11-19 BIENNIAL STATEMENT 2001-12-01
991230002332 1999-12-30 BIENNIAL STATEMENT 1999-12-01
971216002203 1997-12-16 BIENNIAL STATEMENT 1997-12-01
940215002110 1994-02-15 BIENNIAL STATEMENT 1993-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
965778 Intrastate Non-Hazmat 2013-09-23 7000 2012 1 3 Auth. For Hire
Legal Name DON'S AUTOMOTIVE INC
DBA Name -
Physical Address 556 N MAIN ST, BREWSTER, NY, 10509, US
Mailing Address 556 N MAIN ST, BREWSTER, NY, 10509, US
Phone (845) 279-5527
Fax (845) 279-3432
E-mail -

Safety Measurement System - All Transportation

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