Search icon

JACK SOUZA & SON, INC.

Company Details

Name: JACK SOUZA & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1964 (61 years ago)
Date of dissolution: 07 Feb 2003
Entity Number: 177205
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 9 OLD ALBANY POST ROAD, OSSINING, NY, United States, 10562
Principal Address: 9 OLD ALBANY POST RD., OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 OLD ALBANY POST ROAD, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
ROSE SOUZA Chief Executive Officer 9 OLD ALBANY POST RD, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1993-01-19 2002-05-23 Address 9 OLD ALBANY POST RD., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1974-05-21 1993-01-19 Address 9 OLD ALBANY POST RD., OSSINING, NY, 10562, USA (Type of address: Service of Process)
1964-06-09 1974-05-21 Address 39 NO. BROADWAY, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030207000530 2003-02-07 CERTIFICATE OF DISSOLUTION 2003-02-07
020523002504 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000531002611 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980609002454 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960617002639 1996-06-17 BIENNIAL STATEMENT 1996-06-01
C236103-2 1996-06-12 ASSUMED NAME CORP INITIAL FILING 1996-06-12
000049002120 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930119002482 1993-01-19 BIENNIAL STATEMENT 1992-06-01
A157081-3 1974-05-21 CERTIFICATE OF AMENDMENT 1974-05-21
440362 1964-06-09 CERTIFICATE OF INCORPORATION 1964-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109120337 0216000 1996-03-05 OSSINING POST OFICE, SPRING STREET & STATE STREET, OSSINING, NY, 10562
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-03-05
Case Closed 1996-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1996-03-06
Abatement Due Date 1996-03-11
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
871641 Intrastate Non-Hazmat 2002-01-18 0 - 1 2 Private(Property)
Legal Name JACK SOUZA & SON INC
DBA Name -
Physical Address 9 OLD ALBANY POST ROAD, OSSINING, NY, 10562, US
Mailing Address 9 OLD ALBANY POST ROAD, OSSINING, NY, 10562, US
Phone (914) 941-0558
Fax (914) 941-0625
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: 01 Mar 2025

Sources: New York Secretary of State