Name: | DEN-VIC CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1994 (31 years ago) |
Date of dissolution: | 09 Oct 2024 |
Entity Number: | 1794857 |
ZIP code: | 11367 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 141-49 73RD AVENUE, FLUSHING, NY, United States, 11367 |
Principal Address: | 6 RON COURT, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM J. KATZ, ESQ. | DOS Process Agent | 141-49 73RD AVENUE, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
FRANCINE MIRON | Chief Executive Officer | 6 RON COURT, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 6 RON COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2020-12-08 | 2025-01-17 | Address | 6 RON COURT, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1994-02-11 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-02-11 | 2025-01-17 | Address | 141-49 73RD AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000700 | 2024-10-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-09 |
220107000972 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
201208060695 | 2020-12-08 | BIENNIAL STATEMENT | 2018-02-01 |
940211000241 | 1994-02-11 | CERTIFICATE OF INCORPORATION | 1994-02-11 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1925612 | Intrastate Non-Hazmat | 2009-08-13 | - | - | 1 | 3 | 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