Name: | THERMAKRAFT INSULATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1791356 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 19 COLONY RD, PORT JEFFERSON STAT., NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN KRASINSKI | DOS Process Agent | 19 COLONY RD, PORT JEFFERSON STAT., NY, United States, 11776 |
Name | Role | Address |
---|---|---|
STEPHEN KRASINSKI | Chief Executive Officer | 19 COLONY RD, PORT JEFFERSON STAT., NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2006-04-19 | Address | 10 HILLSDALE LN, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2002-01-10 | 2004-05-04 | Address | 705 HILLTOP COURT, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
1998-01-07 | 2002-01-10 | Address | 10 HILLSDALE LANE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
1998-01-07 | 2006-04-19 | Address | 10 HILLSDALE LANE, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
1998-01-07 | 2006-04-19 | Address | 10 HILLSDALE LANE, CORAM, NY, 11727, USA (Type of address: Service of Process) |
1994-01-31 | 1998-01-07 | Address | 10 HILLSDALE LANE, CORAM, NY, 11727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142309 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100317002969 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080129002765 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060419002592 | 2006-04-19 | BIENNIAL STATEMENT | 2006-01-01 |
040504002658 | 2004-05-04 | BIENNIAL STATEMENT | 2004-01-01 |
020110002082 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000204002227 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
980107002039 | 1998-01-07 | BIENNIAL STATEMENT | 1998-01-01 |
940131000103 | 1994-01-31 | CERTIFICATE OF INCORPORATION | 1994-01-31 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2167592 | Intrastate Non-Hazmat | 2011-06-27 | 250000 | 2011 | 2 | 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