Search icon

MOHAWK COLORAMA CONCRETE SPECIALTIES, INC.

Company Details

Name: MOHAWK COLORAMA CONCRETE SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1960 (65 years ago)
Entity Number: 129210
ZIP code: 11933
County: Nassau
Place of Formation: New York
Address: PO BOX 270, CALVERON, NY, United States, 11933
Principal Address: 4195 MIDDLE COUNTRY RD, PO BOX 270, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FLORENCE POLICASTRO DOS Process Agent PO BOX 270, CALVERON, NY, United States, 11933

Chief Executive Officer

Name Role Address
CARL PALAZZOLO Chief Executive Officer 1637 BROADHOLLOW RD, FARMINGDALEN, NY, United States, 11735

History

Start date End date Type Value
1998-04-30 2004-05-18 Address 4195 MIDDLE COUNTRY RD, BLDG 5-B, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
1996-06-10 1998-04-30 Address BLDG 5-B FRANCIS BLVD., CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
1996-06-10 2006-05-15 Address PO BOX 270, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
1995-08-21 2010-06-02 Address 1637 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-08-21 1996-06-10 Address BLDG 5-B FRANCES BLVD, 1 MILE W OF ED AVE OFF RTE 25, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office)
1960-05-31 1996-06-10 Address 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100602003114 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080520003259 2008-05-20 BIENNIAL STATEMENT 2008-05-01
060515002361 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040518002780 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020430002412 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000509002110 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980430002120 1998-04-30 BIENNIAL STATEMENT 1998-05-01
960610002439 1996-06-10 BIENNIAL STATEMENT 1996-05-01
950821002078 1995-08-21 BIENNIAL STATEMENT 1993-05-01
C195850-2 1993-01-26 ASSUMED NAME CORP INITIAL FILING 1993-01-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1516706 Intrastate Non-Hazmat 2006-06-16 4598 2005 1 2 Private(Property)
Legal Name MOHAWK COLORAMA CONCRETE SPECIALTIES INC
DBA Name -
Physical Address 4195 MIDDLE COUNTRY ROAD, CALVERTON, NY, 11933, US
Mailing Address P O BOX 270, CALVERTON, NY, 11933, US
Phone (631) 727-8977
Fax (631) 727-8996
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: 02 Mar 2025

Sources: New York Secretary of State