Search icon

GERARDO MARCHESE, INC.

Company Details

Name: GERARDO MARCHESE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1996 (29 years ago)
Date of dissolution: 01 Feb 2010
Entity Number: 2027108
ZIP code: 10461
County: Bronx
Place of Formation: New York
Principal Address: 1245 CHOCTAW PL, BRONX, NY, United States, 10461
Address: 1245 CHOCTAW PLACE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1245 CHOCTAW PLACE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
GERARDO MARCHESE Chief Executive Officer 1245 CHOCTAW PL, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
1197397-DCA Inactive Business 2005-05-20 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
100201000456 2010-02-01 CERTIFICATE OF DISSOLUTION 2010-02-01
060717002380 2006-07-17 BIENNIAL STATEMENT 2006-05-01
020513002407 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000620002086 2000-06-20 BIENNIAL STATEMENT 2000-05-01
980714002624 1998-07-14 BIENNIAL STATEMENT 1998-05-01
960507000265 1996-05-07 CERTIFICATE OF INCORPORATION 1996-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-03-14 No data BARNES AVENUE, FROM STREET EAST 232 STREET TO STREET EAST 233 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
700826 TRUSTFUNDHIC INVOICED 2007-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
796446 RENEWAL INVOICED 2007-07-02 100 Home Improvement Contractor License Renewal Fee
51746 SV VIO INVOICED 2005-05-23 1000 SV - Vehicle Seizure
700827 LICENSE INVOICED 2005-05-20 125 Home Improvement Contractor License Fee
700828 TRUSTFUNDHIC INVOICED 2005-05-18 450 Home Improvement Contractor Trust Fund Enrollment Fee
700829 FINGERPRINT INVOICED 2005-05-18 75 Fingerprint Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1450755 Intrastate Non-Hazmat 2006-01-10 12000 2005 4 4 RECYCLED MATERIAL
Legal Name GERARDO MARCHESE INC
DBA Name -
Physical Address 1245 CHOCTAW PL, BRONX, NY, 10461-1811, US
Mailing Address 1245 CHOCTAW PL, BRONX, NY, 10461-1811, US
Phone (718) 823-2977
Fax (718) 823-2914
E-mail -

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