Search icon

THOMAS DEPOLE CONTRACTING INC.

Headquarter

Company Details

Name: THOMAS DEPOLE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1987 (38 years ago)
Date of dissolution: 22 Feb 2024
Entity Number: 1153404
ZIP code: 10579
County: Westchester
Place of Formation: New York
Address: 268 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THOMAS DEPOLE CONTRACTING INC., CONNECTICUT 1060102 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, United States, 10579

Chief Executive Officer

Name Role Address
TOM DEPOLE Chief Executive Officer 268 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
1997-04-03 2024-03-04 Address 268 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1993-05-25 1997-04-03 Address 268 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1993-05-25 2024-03-04 Address 268 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1987-03-16 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-03-16 1993-05-25 Address 111 LAKE AVE, PO BOX 124, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304004707 2024-02-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-22
130402002382 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110415002553 2011-04-15 BIENNIAL STATEMENT 2011-03-01
100512002476 2010-05-12 BIENNIAL STATEMENT 2009-03-01
070402002905 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050511002907 2005-05-11 BIENNIAL STATEMENT 2005-03-01
030320002061 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010314002133 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990323002001 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970403002616 1997-04-03 BIENNIAL STATEMENT 1997-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1153081 Intrastate Non-Hazmat 2003-07-22 2000 2002 1 1 Private(Property)
Legal Name THOMAS DEPOLE CONTRACTING INC
DBA Name -
Physical Address 268 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, US
Mailing Address 268 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, US
Phone (845) 528-7649
Fax (845) 528-5126
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: 27 Feb 2025

Sources: New York Secretary of State