Search icon

DOUBLE Z MOTORS, INC.

Company Details

Name: DOUBLE Z MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1962 (63 years ago)
Entity Number: 144962
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 212 ROUTE 9, Fishkill, NY, United States, 12524
Principal Address: 212 ROUTE 9, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER ZALYS Chief Executive Officer 212 ROUTE 9, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
DOUBLE Z MOTORS, INC. DOS Process Agent 212 ROUTE 9, Fishkill, NY, United States, 12524

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 212 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2018-04-16 2024-03-20 Address 40 VICTORIA DRIVE, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2017-02-01 2018-04-16 Address 212 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2017-02-01 2024-03-20 Address 212 ROUTE 9, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2004-02-03 2017-02-01 Address 40 VICTORIA LANE, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2002-02-13 2018-04-16 Address 212 RT 9, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2002-02-13 2017-02-01 Address 212 RT 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1998-02-02 2002-02-13 Address 2895 RT 9, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1998-02-02 2002-02-13 Address 2895 RT 9, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1998-02-02 2004-02-03 Address 72 INNSBROOK BLVD, HOPEWELL, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240320003870 2024-03-20 BIENNIAL STATEMENT 2024-03-20
200206060596 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180416006206 2018-04-16 BIENNIAL STATEMENT 2018-02-01
170201006440 2017-02-01 BIENNIAL STATEMENT 2016-02-01
140326002031 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120404002409 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100225002127 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080214003284 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060316002086 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040203002707 2004-02-03 BIENNIAL STATEMENT 2004-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1530475 Interstate 2024-11-14 4000 2024 1 4 Private(Property)
Legal Name DOUBLE Z MOTORS INC
DBA Name -
Physical Address 212 ROUTE 9, FISHKILL, NY, 12524, US
Mailing Address 212 ROUTE 9, FISHKILL, NY, 12524, US
Phone (845) 896-7930
Fax (845) 896-4594
E-mail PZMZ@AOL.COM

Safety Measurement System - All Transportation

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 0
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 0
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 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

Inspections

Unique report number of the inspection SPK0158516
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-24
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 25885TT
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5GY2KEF70561
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State