Name: | TALISMAN CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1996 (29 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2032926 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 650 DEER PARK AVE., DIX HILLS, NY, United States, 11746 |
Principal Address: | 650 DEER PARK AVE, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS WITHERELL | Chief Executive Officer | 650 DEER PARK AVE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 650 DEER PARK AVE., DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-23 | 2002-07-16 | Address | 9 WANDERING WAY, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1795434 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
040603002402 | 2004-06-03 | BIENNIAL STATEMENT | 2004-05-01 |
020716000099 | 2002-07-16 | CERTIFICATE OF CHANGE | 2002-07-16 |
011205000604 | 2001-12-05 | ANNULMENT OF DISSOLUTION | 2001-12-05 |
DP-1509162 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960523000536 | 1996-05-23 | CERTIFICATE OF INCORPORATION | 1996-05-23 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1115478 | Intrastate Non-Hazmat | 2003-04-07 | - | - | 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