Search icon

STEPHEN REED HOME IMPROVEMENTS INC.

Company Details

Name: STEPHEN REED HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1988 (37 years ago)
Date of dissolution: 04 May 2022
Entity Number: 1258214
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 246 ROOSEVELT BOULEVARD, HAUPPAUGE, NY, United States, 11788
Principal Address: 246 ROOSEVELT BOULEVARD, HAUPPAGUE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN REED DOS Process Agent 246 ROOSEVELT BOULEVARD, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
STEPHEN REED Chief Executive Officer 246 ROOSEVELT BOULEVARD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1993-10-28 2022-11-16 Address 246 ROOSEVELT BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-10-28 2022-11-16 Address 246 ROOSEVELT BOULEVARD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1988-05-03 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-05-03 1993-10-28 Address 330 MOTOR PARKWAY, SUITE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116003349 2022-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-04
120807002636 2012-08-07 BIENNIAL STATEMENT 2012-05-01
100514003250 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080514003172 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060509002796 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040513003072 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020423002289 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000508002007 2000-05-08 BIENNIAL STATEMENT 2000-05-01
980427002670 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960517002068 1996-05-17 BIENNIAL STATEMENT 1996-05-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2887091 Intrastate Non-Hazmat 2016-05-05 - - 1 1 Private(Property)
Legal Name STEPHEN REED HOME IMPROVEMENTS INC
DBA Name -
Physical Address 246 ROOSEVELT BLVD , HAUPPAUGE, NY, 11788-4433, US
Mailing Address 246 ROOSEVELT BLVD , HAUPPAUGE, NY, 11788-4433, US
Phone (516) 375-6921
Fax -
E-mail MARY@DOTAUTHORITY.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