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
Name | Role | Address |
---|---|---|
STEPHEN REED | DOS Process Agent | 246 ROOSEVELT BOULEVARD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
STEPHEN REED | Chief Executive Officer | 246 ROOSEVELT BOULEVARD, HAUPPAUGE, NY, United States, 11788 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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