Search icon

BLUE CHIP STONE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES K. HANEY Chief Executive Officer PO BOX 896, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 CLINTON ST, PO BOX 896, CENTER MORICHES, NY, United States, 11934

History

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)

Filings

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

Motor Carrier Census

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
Legal Name BLUE CHIP STONE CORP
DBA Name -
Physical Address 61 CLINTON ST, CENTER MORICHES, NY, 11934, US
Mailing Address P O BOX 896, CENTER MORICHES, NY, 11934, US
Phone (631) 878-6666
Fax (631) 878-7898
E-mail -

Safety Measurement System - All Transportation

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