Search icon

LONG ISLAND FENCE CO., INC.

Company Details

Name: LONG ISLAND FENCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1994 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1876362
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 20 MARCONI BLVD., COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER P. COURTNEY Chief Executive Officer 20 MARCONI BLVD., COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 MARCONI BLVD., COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2001-03-23 2008-12-19 Address 20 MARCONI BLVD., COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1999-02-25 2001-03-23 Address 55A ALDER ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1997-06-04 1999-02-25 Address 55A ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1997-06-04 2001-03-23 Address 55A ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1997-06-04 2001-03-23 Address 55A ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1994-12-15 1997-06-04 Address 55-A ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142655 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110622002155 2011-06-22 BIENNIAL STATEMENT 2010-12-01
081219002719 2008-12-19 BIENNIAL STATEMENT 2008-12-01
070126002782 2007-01-26 BIENNIAL STATEMENT 2006-12-01
050822002660 2005-08-22 BIENNIAL STATEMENT 2005-12-01
021122002089 2002-11-22 BIENNIAL STATEMENT 2002-12-01
010323002102 2001-03-23 BIENNIAL STATEMENT 2000-12-01
990225002353 1999-02-25 BIENNIAL STATEMENT 1998-12-01
970604002854 1997-06-04 BIENNIAL STATEMENT 1996-12-01
941215000384 1994-12-15 CERTIFICATE OF INCORPORATION 1994-12-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1761873 Intrastate Non-Hazmat 2008-04-16 30000 2007 3 10 Private(Property)
Legal Name LONG ISLAND FENCE CO INC
DBA Name -
Physical Address 20 MARCONI BLVD, COPIAGUE, NY, 11726, US
Mailing Address 20 MARCONI BLVD, COPIAGUE, NY, 11726, US
Phone (631) 225-7474
Fax (631) 225-4411
E-mail PHIL@PBSFENCE.COM

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: 14 Mar 2025

Sources: New York Secretary of State