Search icon

EVENFLOW TRANSPORTATION INC.

Company Details

Name: EVENFLOW TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1993 (32 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 1716058
ZIP code: 10553
County: Queens
Place of Formation: New York
Principal Address: 233 WASHINGTON ST, MT VERNON, NY, United States, 10553
Address: POB 3659, 68 EAST SANFORD BLVD, MT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MS. JULIE BIZZARRO DOS Process Agent POB 3659, 68 EAST SANFORD BLVD, MT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
JULLE BIZZARRO Chief Executive Officer 233 WASHINGTON ST, MT VERNON, NY, United States, 10553

History

Start date End date Type Value
2007-06-19 2008-08-19 Address 68 SANFORD BLVD, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2002-10-07 2005-09-16 Address 233 WASHINGTON ST, MT VERNON, NY, 10533, USA (Type of address: Principal Executive Office)
2002-10-07 2005-09-16 Address 233 WASHINGTON ST, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2002-10-07 2007-06-19 Address 233 WASHINGTON ST, MT VERNON, NY, 10553, USA (Type of address: Service of Process)
2001-03-28 2002-10-07 Address 690 SOUTH COLUMBUS AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
1999-05-21 2002-10-07 Address 315 W 1ST ST, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1999-05-21 2001-03-28 Address 315 W 1ST ST, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
1999-05-21 2002-10-07 Address 1108 S 222ND ST, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1997-04-28 1999-05-21 Address 276 HILL AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1997-04-28 1999-05-21 Address 315 WEST FIRST ST, MT VERNON, NY, 10550, 2739, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2013087 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080819000861 2008-08-19 CERTIFICATE OF CHANGE 2008-08-19
070619000095 2007-06-19 CERTIFICATE OF CHANGE 2007-06-19
050916002107 2005-09-16 BIENNIAL STATEMENT 2005-04-01
030409002144 2003-04-09 BIENNIAL STATEMENT 2003-04-01
021007002278 2002-10-07 BIENNIAL STATEMENT 2001-04-01
010328000026 2001-03-28 CERTIFICATE OF CHANGE 2001-03-28
990521002211 1999-05-21 BIENNIAL STATEMENT 1999-04-01
970428002216 1997-04-28 BIENNIAL STATEMENT 1997-04-01
960109002082 1996-01-09 BIENNIAL STATEMENT 1995-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2544835001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EVENFLOW TRANSPORTATION INC.
Recipient Name Raw EVENFLOW TRANSPORTATION INC.
Recipient DUNS 110813826
Recipient Address 68 SANFORD BLVD, MOUNT VERNON, WESTCHESTER, NEW YORK, 10550-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State