Name: | ADVANCED CONTRACTING CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1988 (37 years ago) |
Date of dissolution: | 30 Jun 2022 |
Entity Number: | 1249225 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1078 ROUTE 52, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ADVANCED CONTRACTING CONCEPTS, INC., FLORIDA | F18000001449 | FLORIDA |
Name | Role | Address |
---|---|---|
LEIGH SCIRBONA | Chief Executive Officer | PO BOX 424, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
LEIGH SCIRBONA | DOS Process Agent | 1078 ROUTE 52, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-07 | 2022-08-25 | Address | 1078 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2008-03-13 | 2016-03-07 | Address | 17 PRAY LANE, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office) |
2008-03-13 | 2016-03-07 | Address | 17 PRAY LANE, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
2002-03-26 | 2008-03-13 | Address | 49 BALDWIN RD, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
2002-03-26 | 2008-03-13 | Address | 49 BALDWIN RD, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
2002-03-26 | 2022-08-25 | Address | PO BOX 424, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2002-03-26 | Address | 49 BALDWIN ROAD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2002-03-26 | Address | 49 BALDWIN ROAD, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
2000-03-20 | 2002-03-26 | Address | 49 BALDWIN ROAD, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
1999-02-01 | 2000-03-20 | Address | C/O MS. LEIGH SCIRBONA, 49 BALDWIN ROAD, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220825002085 | 2022-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-30 |
180313006263 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
160307006320 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140305006207 | 2014-03-05 | BIENNIAL STATEMENT | 2014-03-01 |
120508002763 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100329003622 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080313002087 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060406002010 | 2006-04-06 | BIENNIAL STATEMENT | 2006-03-01 |
040317002333 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020326002549 | 2002-03-26 | BIENNIAL STATEMENT | 2002-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2060838309 | 2021-01-20 | 0202 | PPP | 1078 Route 52, Carmel, NY, 10512-4727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1622292 | Intrastate Non-Hazmat | 2007-03-22 | 10000 | 2006 | 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: 16 Mar 2025
Sources: New York Secretary of State