Name: | J. ZADROZNY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1960 (65 years ago) |
Date of dissolution: | 29 Mar 2024 |
Entity Number: | 125496 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 139 LAUREL HILL ROAD, NORTHPORT, NY, United States, 11768 |
Principal Address: | 342 OAKWOOD RD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULA ZADROZNY | Chief Executive Officer | 139 LAUREL HILL ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 LAUREL HILL ROAD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 342 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 139 LAUREL HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-04-15 | Address | 139 LAUREL HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-06-29 | 2023-06-29 | Address | 139 LAUREL HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-04-15 | Address | 342 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2024-04-15 | Address | 139 LAUREL HILL ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2023-06-29 | 2023-06-29 | Address | 342 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2023-06-29 | Address | 342 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2002-01-14 | 2010-01-26 | Address | 342 OAKWOOD RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415000724 | 2024-03-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-29 |
230629002237 | 2023-06-29 | BIENNIAL STATEMENT | 2022-01-01 |
190730060198 | 2019-07-30 | BIENNIAL STATEMENT | 2018-01-01 |
140501002532 | 2014-05-01 | BIENNIAL STATEMENT | 2014-01-01 |
120127002951 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100126003006 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080109002747 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060208002684 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040107002016 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
020114002848 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7609047204 | 2020-04-28 | 0235 | PPP | 342 OAKWOOD RD, HUNTINGTON STATION, NY, 11746-7214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6089748602 | 2021-03-20 | 0235 | PPS | 342 Oakwood Rd, Huntington Station, NY, 11746-7214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1273422 | Intrastate Hazmat | 2019-07-31 | 10000 | 2018 | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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