Name: | DUNBROOK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1988 (37 years ago) |
Entity Number: | 1276155 |
ZIP code: | 12208 |
County: | Albany |
Place of Formation: | New York |
Address: | 442 Madison Avenue, Albany, NY, United States, 12208 |
Principal Address: | 442 MADISON AVE, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE DUNBROOK | DOS Process Agent | 442 Madison Avenue, Albany, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
GEORGE DUNBROOK | Chief Executive Officer | 442 MADISON AVENUE, PRESIDENT, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-11 | 2004-07-29 | Address | 442 MADISON AVE., ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220121003010 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
081002003096 | 2008-10-02 | BIENNIAL STATEMENT | 2008-07-01 |
060713002114 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
040729002337 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
040420000133 | 2004-04-20 | ANNULMENT OF DISSOLUTION | 2004-04-20 |
DP-1269723 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
B661202-4 | 1988-07-11 | CERTIFICATE OF INCORPORATION | 1988-07-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9859617200 | 2020-04-28 | 0248 | PPP | 442 MADISON AVE, ALBANY, NY, 12208-3601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2472985 | Intrastate Non-Hazmat | 2014-04-28 | 4000 | 2013 | 1 | 2 | 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: 27 Feb 2025
Sources: New York Secretary of State