Search icon

COUNTY VANLINES INC.

Company Details

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

DOS Process Agent

Name Role Address
BERNARD ROBIN ESQ DOS Process Agent 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
FRANK LUCCHESI Chief Executive Officer 1015-51 SAW MILL RIVER RD, BLDG 5, YONKERS, NY, United States, 10710

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_IDV_GS33F0024V_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

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

Motor Carrier Census

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)
Legal Name COUNTY VANLINES INC
DBA Name -
Physical Address 160 NORTH ROUTE 303, WEST NYACK, NY, 10994, US
Mailing Address 160 NORTH ROUTE 303, WEST NYACK, NY, 10994, US
Phone (845) 627-5900
Fax (845) 530-7635
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