Name: | TOP NOTCH TREE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1989 (36 years ago) |
Date of dissolution: | 21 Sep 2022 |
Entity Number: | 1316055 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2624 WINDMILL DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M. PULVERMILLER | Chief Executive Officer | 2624 WINDMILL DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2624 WINDMILL DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 2023-01-28 | Address | 2624 WINDMILL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2023-01-28 | Address | 2624 WINDMILL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1989-01-05 | 2022-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-01-05 | 1993-04-12 | Address | 2624 WINDMILL DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230128000723 | 2022-09-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-21 |
130115006388 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
110113002359 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
090126002511 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
070110002525 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050311002550 | 2005-03-11 | BIENNIAL STATEMENT | 2005-01-01 |
030127002458 | 2003-01-27 | BIENNIAL STATEMENT | 2003-01-01 |
010207002543 | 2001-02-07 | BIENNIAL STATEMENT | 2001-01-01 |
990219002208 | 1999-02-19 | BIENNIAL STATEMENT | 1999-01-01 |
970417002600 | 1997-04-17 | BIENNIAL STATEMENT | 1997-01-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1138883 | Intrastate Non-Hazmat | 2003-06-11 | 10000 | 2002 | 2 | 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