Search icon

280 WESTBURY AVE. INC.

Company Details

Name: 280 WESTBURY AVE. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1990 (35 years ago)
Entity Number: 1459872
ZIP code: 11740
County: Nassau
Place of Formation: New York
Address: 45 ALTON AVE., GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY PUCKHABER Chief Executive Officer 45 ALTON AVE., GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 ALTON AVE., GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 280 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 45 ALTON AVE., GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
1998-07-21 2023-08-18 Address 280 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1993-08-19 2023-08-18 Address 280 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1990-07-10 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-07-10 1998-07-21 Address 280 WESTBURY AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818001750 2023-08-18 BIENNIAL STATEMENT 2022-07-01
220419002539 2022-04-19 BIENNIAL STATEMENT 2020-07-01
120820002154 2012-08-20 BIENNIAL STATEMENT 2012-07-01
100823002082 2010-08-23 BIENNIAL STATEMENT 2010-07-01
080819002865 2008-08-19 BIENNIAL STATEMENT 2008-07-01
060628002174 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040929002024 2004-09-29 BIENNIAL STATEMENT 2004-07-01
020625002146 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000719002027 2000-07-19 BIENNIAL STATEMENT 2000-07-01
980721002247 1998-07-21 BIENNIAL STATEMENT 1998-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1145492 Intrastate Non-Hazmat 2012-09-12 1000 2012 1 1 Private(Property)
Legal Name 280 WESTBURY AVE INC
DBA Name -
Physical Address 280 WESTBURY AVE, CARLE PLACE, NY, 11514, US
Mailing Address 280 WESTBURY AVE, CARLE PLACE, NY, 11514, US
Phone (631) 774-6454
Fax (516) 333-8027
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: 15 Mar 2025

Sources: New York Secretary of State