Search icon

ACOCELLA CONTRACTING INC.

Company Details

Name: ACOCELLA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1994 (30 years ago)
Entity Number: 1878443
ZIP code: 10583
County: Westchester
Place of Formation: New York
Principal Address: 68 GAYLOR ROAD, SCARSDALE, NY, United States, 10583
Address: 68 GAYLOR ROAD, Suite 1, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BART ACOCELLA Chief Executive Officer 68 GAYLOR RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
ACOCELLA CONTRACTING INC. DOS Process Agent 68 GAYLOR ROAD, Suite 1, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-06-29 2024-06-29 Address 68 GAYLOR RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-07-28 2024-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-23 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-16 2024-06-29 Address 68 GAYLOR RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2020-12-16 2024-06-29 Address 68 GAYLOR ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2007-12-11 2020-12-16 Address 68 GAYLOR RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1998-03-27 2007-12-11 Address 659 WILMOT ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1994-12-22 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-12-22 2020-12-16 Address 68 GAYLOR RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240629000117 2024-06-29 BIENNIAL STATEMENT 2024-06-29
201216060572 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181204006053 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006738 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202007624 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121212006037 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101209002759 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081119002821 2008-11-19 BIENNIAL STATEMENT 2008-12-01
071211002811 2007-12-11 BIENNIAL STATEMENT 2006-12-01
061213002360 2006-12-13 BIENNIAL STATEMENT 2006-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4150405 Intrastate Non-Hazmat 2023-10-28 - - 2 2 Private(Property)
Legal Name ACOCELLA CONTRACTING INC
DBA Name -
Physical Address 68 GAYLOR RD STE 1 , SCARSDALE, NY, 10583-5747, US
Mailing Address 68 GAYLOR RD STE 1 , SCARSDALE, NY, 10583-5747, US
Phone (914) 723-2700
Fax (914) 723-0927
E-mail ACOCELLA@VERIZON.NET

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