Name: | COUNTY VANLINES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1996 (29 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2055134 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Principal Address: | 1015-51 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD ROBIN ESQ | DOS Process Agent | 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
FRANK LUCCHESI | Chief Executive Officer | 1015-51 SAW MILL RIVER RD, BLDG 5, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-07 | 1998-08-18 | Address | 1015-1051 SAW MILL RIVER RD, BLDG 5, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936383 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
020807002749 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
001023002054 | 2000-10-23 | BIENNIAL STATEMENT | 2000-08-01 |
980818002719 | 1998-08-18 | BIENNIAL STATEMENT | 1998-08-01 |
960807000371 | 1996-08-07 | CERTIFICATE OF INCORPORATION | 1996-08-07 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | GS33F0024V | 2009-03-04 | No data | No data | |||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Potential Award Amount | 125000.00 |
Description
Title | FEDERAL SUPPLY SCHEDULE CONTRACT. |
NAICS Code | 484210: USED HOUSEHOLD AND OFFICE GOODS MOVING |
Product and Service Codes | V301: RELOCATION SERVICES |
Recipient Details
Recipient | COUNTY VANLINES, INC |
UEI | CE8QCBNL74U1 |
Recipient Address | UNITED STATES, 500 BEACH RD, WEST HAVERSTRAW, ROCKLAND, NEW YORK, 109931427 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1642521 | Intrastate Non-Hazmat | 2007-05-09 | - | - | 3 | 8 | 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