Name: | DONHAUSER LAND SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1990 (35 years ago) |
Entity Number: | 1432821 |
ZIP code: | 11370 |
County: | Queens |
Place of Formation: | New York |
Address: | 71-01 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
77H51 | Active | Non-Manufacturer | 2014-09-04 | 2024-03-03 | 2027-02-09 | 2023-03-09 | |||||||||||||||
|
POC | WILLIAM G.. GRAY |
Phone | +1 718-278-0515 |
Fax | +1 718-278-8011 |
Address | 7101 ASTORIA BLVD, EAST ELMHURST, NY, 11370 1029, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71-01 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
WILLIAM G. GRAY | Chief Executive Officer | 71-01 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11370 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8884 | 2012-03-01 | 2026-02-28 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-11 | 2012-06-08 | Address | 71-01 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
1994-04-11 | 2012-06-08 | Address | 71-01 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11370, USA (Type of address: Principal Executive Office) |
1994-04-11 | 2012-06-08 | Address | 71-01 ASTORIA BOULEVARD, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
1990-03-22 | 1994-04-11 | Address | 71-01 ASTORIA BLVD., EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306061306 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
170623006044 | 2017-06-23 | BIENNIAL STATEMENT | 2016-03-01 |
140707002439 | 2014-07-07 | BIENNIAL STATEMENT | 2014-03-01 |
120608002580 | 2012-06-08 | BIENNIAL STATEMENT | 2012-03-01 |
100510002282 | 2010-05-10 | BIENNIAL STATEMENT | 2010-03-01 |
080321002685 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060417003191 | 2006-04-17 | BIENNIAL STATEMENT | 2006-03-01 |
040325002497 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
020506002063 | 2002-05-06 | BIENNIAL STATEMENT | 2002-03-01 |
000329002793 | 2000-03-29 | BIENNIAL STATEMENT | 2000-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-217821 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-05-09 | 400 | 2019-08-15 | Failed to timely notify Commission of a material information submitted to the Commission |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9374557306 | 2020-05-02 | 0202 | PPP | 7101 ASTORIA BLVD N, EAST ELMHURST, NY, 11370-1029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2260880 | Intrastate Non-Hazmat | 2023-08-17 | 60000 | 2023 | 6 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
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 | 1 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 6 |
Total Number of Vehicle Inspections for the measurement period | 1 |
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 | 1 |
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 | 1 |
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: 26 Feb 2025
Sources: New York Secretary of State