Search icon

PUMP-IT, INC.

Company Details

Name: PUMP-IT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1989 (35 years ago)
Date of dissolution: 30 Dec 2019
Entity Number: 1393625
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 4 FOURTH AVENUE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTORIA MILACH Chief Executive Officer 4 FOURTH AVENUE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 FOURTH AVENUE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1993-12-07 2007-11-14 Address 634 BREAD, & CHEESE HOLLOW ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-12-07 2007-11-14 Address 634 BREAD, & CHEESE HOLLOW ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)
1993-12-07 2007-11-14 Address 634 BREAD, AND CHEESE HOLLOW ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)
1993-03-23 1993-12-07 Address 634 BREAD & CHEESE HOLLOW ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-03-23 1993-12-07 Address 634 BREAD & CHEESE HOLLOW ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Principal Executive Office)
1989-11-03 1993-12-07 Address 634 BREAD AND CHEESE, HOLLOW ROAD, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230000567 2019-12-30 CERTIFICATE OF DISSOLUTION 2019-12-30
100826002368 2010-08-26 BIENNIAL STATEMENT 2009-11-01
071114002488 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060203002317 2006-02-03 BIENNIAL STATEMENT 2005-11-01
040722002138 2004-07-22 BIENNIAL STATEMENT 2003-11-01
011127002719 2001-11-27 BIENNIAL STATEMENT 2001-11-01
991222002156 1999-12-22 BIENNIAL STATEMENT 1999-11-01
980526000178 1998-05-26 ANNULMENT OF DISSOLUTION 1998-05-26
DP-1341752 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931207002759 1993-12-07 BIENNIAL STATEMENT 1993-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1619165 Intrastate Non-Hazmat 2008-02-29 0 - 3 1 Private(Property)
Legal Name PUMP IT INC
DBA Name -
Physical Address 4 FOURTH AVE, HUNTINGTON STATION, NY, 11746, US
Mailing Address 4 FOURTH AVE, HUNTINGTON STATION, NY, 11746, US
Phone (631) 547-1300
Fax (631) 547-1131
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: 16 Mar 2025

Sources: New York Secretary of State