Name: | BLUE CHIP STONE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1993 (32 years ago) |
Date of dissolution: | 20 Aug 2015 |
Entity Number: | 1708740 |
ZIP code: | 11934 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 61 CLINTON ST, PO BOX 896, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES K. HANEY | Chief Executive Officer | PO BOX 896, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 CLINTON ST, PO BOX 896, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-28 | 2001-03-13 | Address | PO BOX 896, 55 CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office) |
1994-06-28 | 2001-03-13 | Address | PO BOX 896, 55 CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process) |
1994-04-29 | 1994-06-28 | Address | 100 ROGERS AVENUE, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
1994-04-29 | 1994-06-28 | Address | 100 ROGERS AVENUE, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office) |
1993-03-09 | 1994-06-28 | Address | 100 RODGERS AVENUE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150820000167 | 2015-08-20 | CERTIFICATE OF DISSOLUTION | 2015-08-20 |
130308006296 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110401002928 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090224003095 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070320003102 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050421002124 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030305002544 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010313002838 | 2001-03-13 | BIENNIAL STATEMENT | 2001-03-01 |
990310002271 | 1999-03-10 | BIENNIAL STATEMENT | 1999-03-01 |
970311002101 | 1997-03-11 | BIENNIAL STATEMENT | 1997-03-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1181663 | Intrastate Non-Hazmat | 2006-07-25 | 5000 | 2002 | 7 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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