Name: | PROFLAME INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1992 (33 years ago) |
Date of dissolution: | 25 May 2023 |
Entity Number: | 1604276 |
ZIP code: | 11955 |
County: | Suffolk |
Place of Formation: | New York |
Address: | BOX 719 / MONTAUK HIGHWAY, MORICHES, NY, United States, 11955 |
Principal Address: | PO BOX 719 / MONTAUK HIGHWAY, MORICHES, NY, United States, 11955 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HUMPHRY | Chief Executive Officer | PO BOX 719, MORICHES, NY, United States, 11955 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 719 / MONTAUK HIGHWAY, MORICHES, NY, United States, 11955 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-21 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-04-11 | 2023-08-10 | Address | PO BOX 719, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer) |
2002-01-11 | 2023-08-10 | Address | BOX 719 / MONTAUK HIGHWAY, MORICHES, NY, 11955, 0719, USA (Type of address: Service of Process) |
2002-01-11 | 2014-04-11 | Address | PO BOX 719, MORICHES, NY, 11955, 0719, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2002-01-11 | Address | PO BOX 719, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2002-01-11 | Address | PO BOX 719, MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Principal Executive Office) |
1993-04-23 | 2002-01-11 | Address | BOX 719, MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Service of Process) |
1992-01-17 | 1993-04-23 | Address | P.O. BOX 719, MORICHES, NY, 11955, USA (Type of address: Service of Process) |
1992-01-17 | 2022-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810000504 | 2023-05-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-25 |
140411002268 | 2014-04-11 | BIENNIAL STATEMENT | 2014-01-01 |
120216002535 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100301002661 | 2010-03-01 | BIENNIAL STATEMENT | 2010-01-01 |
080214003312 | 2008-02-14 | BIENNIAL STATEMENT | 2008-01-01 |
060420002193 | 2006-04-20 | BIENNIAL STATEMENT | 2006-01-01 |
040219002080 | 2004-02-19 | BIENNIAL STATEMENT | 2004-01-01 |
020111002524 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000301002709 | 2000-03-01 | BIENNIAL STATEMENT | 2000-01-01 |
980210002331 | 1998-02-10 | BIENNIAL STATEMENT | 1998-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3025427710 | 2020-05-01 | 0235 | PPP | 56 Cozine Road, CENTER MORICHES, NY, 11934 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
450164 | Intrastate Hazmat | 2018-02-20 | 77042 | 2013 | 7 | 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: 15 Mar 2025
Sources: New York Secretary of State