Name: | GRAZ RECYCLING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1995 (29 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1980327 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 O'NEILL AVE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 O'NEILL AVE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
CHRISTINE GRAZIOSE | Chief Executive Officer | 4 O'NEILL AVE, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-20 | 2006-01-17 | Address | 231 GLEN COVE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office) |
2002-02-20 | 2006-01-17 | Address | 231 GLEN COVE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2006-01-17 | Address | 231 GLEN COVE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process) |
1998-01-09 | 2002-02-20 | Address | 135 GLENWOOD RD, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer) |
1998-01-09 | 2002-02-20 | Address | 135 GLENWOOD RD, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process) |
1998-01-09 | 2002-02-20 | Address | 135 GLENWOOD RD, GLENWOOD LANDING, NY, 11547, USA (Type of address: Principal Executive Office) |
1995-12-08 | 1998-01-09 | Address | 47 MEADOW ROAD, INWOOD, NY, 11696, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2102272 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060117002503 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
040304002776 | 2004-03-04 | BIENNIAL STATEMENT | 2003-12-01 |
020220002437 | 2002-02-20 | BIENNIAL STATEMENT | 2001-12-01 |
000113002448 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
980109002532 | 1998-01-09 | BIENNIAL STATEMENT | 1997-12-01 |
951208000569 | 1995-12-08 | CERTIFICATE OF INCORPORATION | 1995-12-08 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
910524 | Intrastate Non-Hazmat | - | 0 | - | 13 | 7 | Exempt 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: 14 Mar 2025
Sources: New York Secretary of State