Name: | PIERRE P. BELLE III, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1990 (35 years ago) |
Date of dissolution: | 21 Dec 2020 |
Entity Number: | 1418265 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 2 BELLE COURT, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIERRE P. BELLE III | DOS Process Agent | 2 BELLE COURT, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
PIERRE P. BELLE III | Chief Executive Officer | 2 BELLE COURT, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
1990-01-29 | 1993-03-05 | Address | 131 B MT. AIRY ROAD, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201221000041 | 2020-12-21 | CERTIFICATE OF DISSOLUTION | 2020-12-21 |
140128002127 | 2014-01-28 | BIENNIAL STATEMENT | 2014-01-01 |
120206002501 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100204002694 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080107002560 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060222002440 | 2006-02-22 | BIENNIAL STATEMENT | 2006-01-01 |
040107002704 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
020104002031 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
000127002286 | 2000-01-27 | BIENNIAL STATEMENT | 2000-01-01 |
980120002117 | 1998-01-20 | BIENNIAL STATEMENT | 1998-01-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1136601 | Intrastate Non-Hazmat | 2010-03-15 | 5000 | 2002 | 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