Name: | CONRAD COON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1989 (36 years ago) |
Entity Number: | 1329902 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, United States, 12534 |
Principal Address: | 247 SOLLER HGTS RD, GHENT, NY, United States, 12075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONRAD COON | DOS Process Agent | 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
CONRAD COON | Chief Executive Officer | 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-02 | 2025-03-18 | Address | 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2019-02-05 | 2021-02-02 | Address | 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1999-02-08 | 2019-02-05 | Address | 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1999-02-08 | 2025-03-18 | Address | 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1997-03-19 | 1999-02-08 | Address | 247 SOLLER HEIGHTS RD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1999-02-08 | Address | RD #2, BOX 277A, GHENT, NY, 12025, USA (Type of address: Service of Process) |
1993-04-14 | 1997-03-19 | Address | RD #2, BOX 277A, GHENT, NY, 12025, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1999-02-08 | Address | RD #2, BOX 277A, GHENT, NY, 12025, USA (Type of address: Principal Executive Office) |
1989-02-28 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-02-28 | 1993-04-14 | Address | RD #2, BOX 277A, GHENT, NY, 12025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000103 | 2025-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-03 |
210202060030 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060742 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170221006218 | 2017-02-21 | BIENNIAL STATEMENT | 2017-02-01 |
130204006054 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110210003276 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090123003487 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070301003132 | 2007-03-01 | BIENNIAL STATEMENT | 2007-02-01 |
050307002775 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030203002625 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6565977204 | 2020-04-28 | 0248 | PPP | 1840 ROUTE 9H, HUDSON, NY, 12534-3373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5769618706 | 2021-04-02 | 0248 | PPS | 1840 Route 9H, Hudson, NY, 12534-3373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1135858 | Intrastate Non-Hazmat | 2022-05-10 | 4000 | 2020 | 2 | 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: 16 Mar 2025
Sources: New York Secretary of State