Search icon

WEST NYACK REALTY CORP.

Company Details

Name: WEST NYACK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1993 (32 years ago)
Entity Number: 1713386
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 5 HOWARD DR, SPRING VALLEY, NY, United States, 10977
Address: PO BOX 200, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 200, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
E. KALMAN Chief Executive Officer 5 HOWARD DR, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
1997-06-02 2001-04-04 Address 5 HOWARD DR, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1997-06-02 2001-04-04 Address 5 HOWARD DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1997-06-02 2001-04-04 Address 5 HOWARD DR, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1995-12-12 1997-06-02 Address 5 HOWARD DR, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1995-12-12 1997-06-02 Address % E. GROSS, 371 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1995-12-12 1997-06-02 Address 5 HOWARD DR, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1993-03-25 1995-12-12 Address 371 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002422 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110322002088 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090227002174 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070314002743 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050413002186 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030317002463 2003-03-17 BIENNIAL STATEMENT 2003-03-01
010404002576 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990324002126 1999-03-24 BIENNIAL STATEMENT 1999-03-01
970602002950 1997-06-02 BIENNIAL STATEMENT 1997-03-01
951212002028 1995-12-12 BIENNIAL STATEMENT 1995-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1814238 Intrastate Non-Hazmat 2008-09-24 16500 2008 1 2 Private(Property)
Legal Name WEST NYACK REALTY CORP
DBA Name -
Physical Address 22 LENORE AVE, MONSEY, NY, 10952, US
Mailing Address PO BOX 200, MONSEY, NY, 10952, US
Phone (845) 425-9130
Fax -
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