Search icon

EVE CONSOLIDATED BUSINESS ENTERPRISES, INC.

Company Details

Name: EVE CONSOLIDATED BUSINESS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1989 (35 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 1406206
ZIP code: 11367
County: Kings
Place of Formation: New York
Address: 6145 MAIN STREET, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVE CONSOLIDATED BUSINESS ENTERPRISES, INC. DOS Process Agent 6145 MAIN STREET, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
BENJAMIN MEYERS Chief Executive Officer 6145 MAIN STREET, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2024-09-24 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-08 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-15 2025-02-20 Address 1941 UTICA AVE, 2ND FL, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2010-11-12 2011-06-15 Address 4801 AVENUE N, 2ND FL, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1989-12-12 2023-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-12-12 2010-11-12 Address 363 EAST 56TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220001125 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
221220003153 2022-12-20 BIENNIAL STATEMENT 2021-12-01
110615001037 2011-06-15 CERTIFICATE OF CHANGE 2011-06-15
101112000034 2010-11-12 CERTIFICATE OF CHANGE 2010-11-12
990813000086 1999-08-13 ANNULMENT OF DISSOLUTION 1999-08-13
DP-901529 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
C085309-4 1989-12-12 CERTIFICATE OF INCORPORATION 1989-12-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3511598 Intrastate Non-Hazmat 2021-08-02 - - 0 1 Exempt For Hire
Legal Name EVE CONSOLIDATED BUSINESS ENTERPRISES INC
DBA Name -
Physical Address 3611 14TH AVE SUITE 223, BROOKLYN, NY, 11218, US
Mailing Address 3611 14TH AVE SUITE 223, BROOKLYN, NY, 11218, US
Phone (718) 252-9797
Fax (718) 484-8839
E-mail EVETRANS4U@GMAIL.COM

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