Name: | NEW YORK COMBUSTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1995 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1972059 |
ZIP code: | 11234 |
County: | Queens |
Place of Formation: | New York |
Address: | 2428 E 63RD ST, BROOKLYN, NY, United States, 11234 |
Principal Address: | 1429 E 63RD ST, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL WIATER | Chief Executive Officer | 1429 E 63RD ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
PAUL WIATER | DOS Process Agent | 2428 E 63RD ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-26 | 2001-11-16 | Address | 5801 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1997-11-26 | 2001-11-16 | Address | PAUL WIATER, 5801 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1995-11-08 | 2001-11-16 | Address | 150 BEACH 123RD STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835582 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
011116002271 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
991220002213 | 1999-12-20 | BIENNIAL STATEMENT | 1999-11-01 |
971126002515 | 1997-11-26 | BIENNIAL STATEMENT | 1997-11-01 |
951108000594 | 1995-11-08 | CERTIFICATE OF INCORPORATION | 1995-11-08 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1923480 | Intrastate Non-Hazmat | 2009-08-06 | 198649 | 2009 | 1 | 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: 14 Mar 2025
Sources: New York Secretary of State