Name: | BENSAL AUTOMOTIVE ELECTRIC SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1963 (62 years ago) |
Entity Number: | 156397 |
ZIP code: | 11725 |
County: | Kings |
Place of Formation: | New York |
Address: | 16 OLD INDIAN HEAD ROAD, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GINO ROSELLI | Chief Executive Officer | 16 OLD INDIAN HEAD ROAD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
GINO ROSELLI | DOS Process Agent | 16 OLD INDIAN HEAD ROAD, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2023-05-30 | Address | 16 OLD INDIAN HEAD ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2023-05-30 | Address | 16 OLD INDIAN HEAD ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2005-08-17 | 2023-05-30 | Address | 16 OLD INDIAN HEAD ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2005-08-17 | 2021-04-01 | Address | 16 OLD INDIAN HEAD ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1963-04-22 | 2023-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1963-04-22 | 2005-08-17 | Address | 66 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230530000235 | 2023-05-30 | BIENNIAL STATEMENT | 2023-04-01 |
210401060086 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060092 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006057 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150403006074 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
130408006054 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
110420002623 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090325002478 | 2009-03-25 | BIENNIAL STATEMENT | 2009-04-01 |
070410002356 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
050817002456 | 2005-08-17 | BIENNIAL STATEMENT | 2005-04-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1412532 | Intrastate Non-Hazmat | 2005-10-08 | 2400 | 2005 | 1 | 1 | PRIVATE LOCAL DELIVERIES | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 01 Mar 2025
Sources: New York Secretary of State