Name: | PORT CHESTER FARMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1992 (33 years ago) |
Date of dissolution: | 25 Mar 2008 |
Entity Number: | 1664502 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 116 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHUNG HWAN KIM | Chief Executive Officer | 116 WESTCHESTER AVE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-30 | 2002-08-16 | Address | 224 NEPTUNE COURT, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer) |
1992-09-09 | 1993-09-30 | Address | 116 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080325000981 | 2008-03-25 | CERTIFICATE OF DISSOLUTION | 2008-03-25 |
060824002650 | 2006-08-24 | BIENNIAL STATEMENT | 2006-09-01 |
041007002347 | 2004-10-07 | BIENNIAL STATEMENT | 2004-09-01 |
020816002222 | 2002-08-16 | BIENNIAL STATEMENT | 2002-09-01 |
000906002708 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
980915002154 | 1998-09-15 | BIENNIAL STATEMENT | 1998-09-01 |
960910002118 | 1996-09-10 | BIENNIAL STATEMENT | 1996-09-01 |
930930002762 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
920909000106 | 1992-09-09 | CERTIFICATE OF INCORPORATION | 1992-09-09 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1136069 | Intrastate Non-Hazmat | 2003-06-04 | 10000 | 2002 | 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