Search icon

J. I. MENTNECH, INC.

Company Details

Name: J. I. MENTNECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1988 (36 years ago)
Date of dissolution: 05 Jun 2018
Entity Number: 1258941
ZIP code: 12788
County: Sullivan
Place of Formation: New York
Address: C/O JAMES MENTNECH, 28 SUNRISE DRIVE, WOODBOURNE, NY, United States, 12788
Principal Address: 28 SUNRISE DRIVE, WOODBOURNE, NY, United States, 12788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES MENTNECH Chief Executive Officer 28 SUNRISE DRIVE, WOODBOURNE, NY, United States, 12788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAMES MENTNECH, 28 SUNRISE DRIVE, WOODBOURNE, NY, United States, 12788

History

Start date End date Type Value
2002-11-14 2010-12-09 Address C/O JAMES MENTNECH, 28 SUNRISE DR, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
2000-11-28 2006-11-30 Address 28 SUNRISE DRIVE, WOODBURNE, NY, 12788, USA (Type of address: Chief Executive Officer)
2000-11-28 2002-11-14 Address C/O JAMES MENTNECH, 28 SUNRISE HIGHWAY, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
1993-01-27 2000-11-28 Address SUNRISE DR., BOX 203G, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office)
1993-01-27 2000-11-28 Address SUNRISE DR., BOX 203G, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer)
1993-01-27 2000-11-28 Address C/O MENTNECH, SUNRISE DR., BOX 203G, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
1988-12-29 1993-01-27 Address SUNRISE DRIVE, BOX 203 G, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180605000438 2018-06-05 CERTIFICATE OF DISSOLUTION 2018-06-05
161228006032 2016-12-28 BIENNIAL STATEMENT 2016-12-01
121218006675 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101209002109 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081204002686 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061130002091 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050113002613 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021114002153 2002-11-14 BIENNIAL STATEMENT 2002-12-01
001128002002 2000-11-28 BIENNIAL STATEMENT 2000-12-01
981202002079 1998-12-02 BIENNIAL STATEMENT 1998-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1494944 Intrastate Non-Hazmat 2006-04-28 10000 2005 3 1 Private(Property)
Legal Name J I MENTNECH INC
DBA Name -
Physical Address 28 SUNRISE DRIVE, WOODBOURNE, NY, 12788, US
Mailing Address 28 SUNRISE DRIVE, WOODBOURNE, NY, 12788, US
Phone (845) 434-7568
Fax (845) 434-7568
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: 27 Feb 2025

Sources: New York Secretary of State