Name: | EXPLO POWDER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1992 (33 years ago) |
Date of dissolution: | 10 Sep 2020 |
Entity Number: | 1631137 |
ZIP code: | 44122 |
County: | Bronx |
Place of Formation: | Ohio |
Address: | 25800 SCIENCE PARK DRIVE, #300, BEACHWOOD, OH, United States, 44122 |
Principal Address: | C/O ROGER S DELMAN, 3690 ORANGE PL STE 342, CLEVELAND, OH, United States, 44122 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6W3N8 | Active | Non-Manufacturer | 2013-05-07 | 2024-03-02 | No data | No data | |||||||||||||||
|
POC | NED SEELHORST |
Phone | +1 718-824-6410 |
Fax | +1 718-892-8917 |
Address | 570 ZEREGA AVE, BRONX, NY, 10473 1213, 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 |
---|---|---|
C/O MICHAEL A. GLEASON | DOS Process Agent | 25800 SCIENCE PARK DRIVE, #300, BEACHWOOD, OH, United States, 44122 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL A GLEASON | Chief Executive Officer | C/O ROGER S DELMAN, 3690 ORANGE PL STE 342, CLEVELAND, OH, United States, 44122 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-09-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2006-05-31 | 2020-09-10 | Address | 3690 ORANGE PL, STE 342, CLEVELAND, OH, 44122, USA (Type of address: Service of Process) |
1999-12-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-04-26 | 2006-05-31 | Address | R DELMAN, 30195 CHAGRIN BLVD 108, CLEVELAND, OH, 44124, USA (Type of address: Principal Executive Office) |
1996-04-26 | 2006-05-31 | Address | 3195 CHAGRIN BLVD, 108, CLEVELAND, OH, 44124, USA (Type of address: Service of Process) |
1996-04-26 | 2006-05-31 | Address | 45 HASTINGS LANE, CHAGRIN FALLS, OH, 44022, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 1996-04-26 | Address | 25800 SCIENCE PARK DRIVE, CLEVELAND, OH, 44122, USA (Type of address: Principal Executive Office) |
1993-07-02 | 1996-04-26 | Address | 25800 SCIENCE PARK DRIVE, CLEVELAND, OH, 44122, USA (Type of address: Service of Process) |
1993-07-02 | 1996-04-26 | Address | ROUTE 329, PO BOX 289, NORTHAMPTON, PA, 18067, USA (Type of address: Chief Executive Officer) |
1992-04-23 | 1993-07-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200910000318 | 2020-09-10 | CERTIFICATE OF CHANGE | 2020-09-10 |
200910000353 | 2020-09-10 | CERTIFICATE OF TERMINATION | 2020-09-10 |
SR-19734 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180402007636 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160505006047 | 2016-05-05 | BIENNIAL STATEMENT | 2016-04-01 |
140619002049 | 2014-06-19 | BIENNIAL STATEMENT | 2014-04-01 |
120521002377 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100415003205 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080408002794 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060531002748 | 2006-05-31 | BIENNIAL STATEMENT | 2006-04-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
16850 | Intrastate Non-Hazmat | 2019-11-08 | 84832 | 2013 | 1 | 1 | 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