Name: | PECONIC SHELL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1987 (38 years ago) |
Date of dissolution: | 27 Jul 2010 |
Entity Number: | 1167650 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 427 MAIN RD., PO BOX 1649, WESTHAMPTON_BEACH, NY, United States, 11978 |
Principal Address: | 427 MAIN RD., PO BOX 1649, WESTHAMPTON BEACH, NY, United States, 11978 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H. ALEXANDER ZALESKI | Chief Executive Officer | 427 MAIN STREET, PO BOX 1649, WESTHAMPTON, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 427 MAIN RD., PO BOX 1649, WESTHAMPTON_BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-03 | 1997-05-23 | Address | PO BOX 1646, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
1987-05-04 | 1992-12-03 | Address | 427 MAIN RD, QUIOGUE, NY, 11978, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100727001021 | 2010-07-27 | CERTIFICATE OF DISSOLUTION | 2010-07-27 |
090420002009 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070515002751 | 2007-05-15 | BIENNIAL STATEMENT | 2007-05-01 |
050712002328 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030509002420 | 2003-05-09 | BIENNIAL STATEMENT | 2003-05-01 |
010507002359 | 2001-05-07 | BIENNIAL STATEMENT | 2001-05-01 |
990602002286 | 1999-06-02 | BIENNIAL STATEMENT | 1999-05-01 |
970523002284 | 1997-05-23 | BIENNIAL STATEMENT | 1997-05-01 |
000042006847 | 1993-08-23 | BIENNIAL STATEMENT | 1993-05-01 |
921203002690 | 1992-12-03 | BIENNIAL STATEMENT | 1992-05-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1535839 | Intrastate Hazmat | 2006-07-28 | 15000 | 2005 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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