Name: | RICHARD R. SEERY CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1993 (32 years ago) |
Date of dissolution: | 20 Jun 2023 |
Entity Number: | 1722525 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 90 JUNE STREET, LINDENHURST, NY, United States, 11757 |
Principal Address: | 90 JUNE ST, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 JUNE STREET, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
RICHARD R SEERY | Chief Executive Officer | 90 JUNE ST, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-08 | 2023-08-22 | Address | 90 JUNE ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-04-29 | 2023-08-22 | Address | 90 JUNE STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822001202 | 2023-06-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-20 |
110603002959 | 2011-06-03 | BIENNIAL STATEMENT | 2011-04-01 |
100706002402 | 2010-07-06 | BIENNIAL STATEMENT | 2010-04-01 |
031015002029 | 2003-10-15 | BIENNIAL STATEMENT | 2003-04-01 |
010503002441 | 2001-05-03 | BIENNIAL STATEMENT | 2001-04-01 |
990713002348 | 1999-07-13 | BIENNIAL STATEMENT | 1999-04-01 |
970618002120 | 1997-06-18 | BIENNIAL STATEMENT | 1997-04-01 |
951108002215 | 1995-11-08 | BIENNIAL STATEMENT | 1995-04-01 |
930429000323 | 1993-04-29 | CERTIFICATE OF INCORPORATION | 1993-04-29 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2534891 | Intrastate Non-Hazmat | 2024-10-07 | - | - | 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