Search icon

CLINTON AVENUE CONSTRUCTION CORP.

Company Details

Name: CLINTON AVENUE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1988 (37 years ago)
Date of dissolution: 18 Jul 2011
Entity Number: 1254421
ZIP code: 11566
County: Kings
Place of Formation: New York
Address: 1871 WILSON AVENUE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA J CETTINA Chief Executive Officer 1871 WILSON AVENUE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
DONNA J CETTINA DOS Process Agent 1871 WILSON AVENUE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1996-05-08 2004-05-24 Address WISHING WELL LANE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1996-05-08 2004-05-24 Address WISHING WELL LANE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1993-06-29 2004-05-24 Address 32 CLINTON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1992-12-22 1996-05-08 Address 2142 BEVERLY WAY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1992-12-22 1993-06-29 Address 30 CLINTON AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1988-04-19 1996-05-08 Address 2142 BEVERLY WAY, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110718000421 2011-07-18 CERTIFICATE OF DISSOLUTION 2011-07-18
080410002725 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060420002019 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040524002410 2004-05-24 BIENNIAL STATEMENT 2004-04-01
020412002357 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000424002630 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980422002726 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960508002792 1996-05-08 BIENNIAL STATEMENT 1996-04-01
930629002264 1993-06-29 BIENNIAL STATEMENT 1993-04-01
921222002643 1992-12-22 BIENNIAL STATEMENT 1992-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1737871 Intrastate Non-Hazmat 2008-02-14 - - 2 2 Auth. For Hire
Legal Name CLINTON AVENUE CONSTRUCTION CORP
DBA Name -
Physical Address 1871 WILSON AVENUE, MERRICK, NY, 11566, US
Mailing Address 1871 WILSON AVENUE, MERRICK, NY, 11566, US
Phone (516) 409-0080
Fax (718) 522-1209
E-mail DONNA834@HOTMAIL.COM

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