Name: | THOMAS DANIELE CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1995 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1896856 |
ZIP code: | 12545 |
County: | Dutchess |
Place of Formation: | New York |
Address: | P.O. BOX 317, MILLBROOK, NY, United States, 12545 |
Principal Address: | PO BOX 317 RT 44, MILLBROOK, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 317, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
THOMAS DANIELE | Chief Executive Officer | PO BOX 317, RT 44, MILLBROOK, NY, United States, 12545 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-08 | 2003-09-15 | Address | PO BOX 317, RT 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
1997-05-08 | 2003-09-15 | Address | PO BOX 317, RT 44, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1810855 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
030915002759 | 2003-09-15 | AMENDMENT TO BIENNIAL STATEMENT | 2003-02-01 |
010223002249 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990212002192 | 1999-02-12 | BIENNIAL STATEMENT | 1999-02-01 |
970508002078 | 1997-05-08 | BIENNIAL STATEMENT | 1997-02-01 |
950222000574 | 1995-02-22 | CERTIFICATE OF INCORPORATION | 1995-02-22 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1740138 | Intrastate Non-Hazmat | 2008-02-11 | 1500 | 2007 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 25 Feb 2025
Sources: New York Secretary of State