Search icon

JOSEPH PERCACCIOLO & SONS, INC.

Company Details

Name: JOSEPH PERCACCIOLO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1960 (65 years ago)
Date of dissolution: 13 May 2011
Entity Number: 125375
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 345 MAIN ST BAY 2, NELSONVILLE, NY, United States, 10516

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 345 MAIN ST BAY 2, NELSONVILLE, NY, United States, 10516

Chief Executive Officer

Name Role Address
MARY H PERCACCIOLO Chief Executive Officer 345 MAIN ST BAY 2, NELSONVILLE, NY, United States, 10516

History

Start date End date Type Value
2001-12-20 2004-01-12 Address RTE 9 3146, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2000-03-01 2001-12-20 Address RTE 9, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2000-03-01 2004-01-12 Address RTE 9, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1993-02-08 2000-03-01 Address ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1993-02-08 2000-03-01 Address ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1993-02-08 2004-01-12 Address ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1960-01-07 1993-02-08 Address NO STREET ADDRESS STATED, COLD SPRING, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110513000686 2011-05-13 CERTIFICATE OF DISSOLUTION 2011-05-13
100126002818 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080206002738 2008-02-06 BIENNIAL STATEMENT 2008-01-01
060209003161 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040112002883 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011220002634 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000301002755 2000-03-01 BIENNIAL STATEMENT 2000-01-01
980129002681 1998-01-29 BIENNIAL STATEMENT 1998-01-01
940112002353 1994-01-12 BIENNIAL STATEMENT 1994-01-01
930208003342 1993-02-08 BIENNIAL STATEMENT 1993-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1152767 Intrastate Non-Hazmat 2003-07-21 37000 2002 2 2 Auth. For Hire, Private(Property)
Legal Name JOSEPH PERCACCIOLO & SONS INC
DBA Name -
Physical Address 345 MAIN STREET, NELSONVILLE, NY, 10516, US
Mailing Address 345 MAIN STREET, COLD SPRING, NY, 10516, US
Phone (845) 265-3332
Fax (845) 265-4738
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: 18 Mar 2025

Sources: New York Secretary of State