Name: | METCALF CARTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1988 (37 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1270899 |
ZIP code: | 11770 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 607, OCEAN BEACH, NY, United States, 11770 |
Principal Address: | 949 SURFVIEW WALK, OCEAN BEACH, NY, United States, 11770 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 607, OCEAN BEACH, NY, United States, 11770 |
Name | Role | Address |
---|---|---|
BRUCE F. METCALF | Chief Executive Officer | 949 SURFVIEW WALK, OCEAN BEACH, NY, United States, 11770 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-03 | 2000-08-24 | Address | 45 E LIGHTHOUSE WALK, OCEAN BEACH, NY, 11770, USA (Type of address: Principal Executive Office) |
1993-06-22 | 2000-08-24 | Address | PO BOX 607, OCEAN BEACH, NY, 11770, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 1998-08-03 | Address | 45 EAST LIGHTHOUSE WALK, KISMET, FIRE ISLAND, NY, 00000, USA (Type of address: Principal Executive Office) |
1988-06-20 | 1998-08-03 | Address | PO 607, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1856773 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
100623002366 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080515002241 | 2008-05-15 | BIENNIAL STATEMENT | 2008-06-01 |
060613002417 | 2006-06-13 | BIENNIAL STATEMENT | 2006-06-01 |
020718002442 | 2002-07-18 | BIENNIAL STATEMENT | 2002-06-01 |
000824002317 | 2000-08-24 | BIENNIAL STATEMENT | 2000-06-01 |
980803002035 | 1998-08-03 | BIENNIAL STATEMENT | 1998-06-01 |
930622002117 | 1993-06-22 | BIENNIAL STATEMENT | 1992-06-01 |
B653633-3 | 1988-06-20 | CERTIFICATE OF INCORPORATION | 1988-06-20 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1523269 | Intrastate Non-Hazmat | 2006-06-29 | - | - | 5 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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