Search icon

IBED ENTERPRISES, INC.

Company Details

Name: IBED ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2073776
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 61 SUNSET AVENUE, AMITYVILLE, NY, United States, 11701
Principal Address: 130 CEDAR ST., AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 SUNSET AVENUE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
HARRY L WEED II Chief Executive Officer 61 SUNSET AVE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2000-10-19 2002-12-11 Address 130 CEDAR ST., AMITYVILLE, NY, 11701, 3146, USA (Type of address: Chief Executive Officer)
2000-03-02 2003-03-20 Address 130 CEDAR STREET, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1998-10-22 2000-10-19 Address 45 COUNTY LINE RD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1998-10-22 2000-10-19 Address 45 COUNTY LINE RD, AMITYVILLE, NY, 11701, 3114, USA (Type of address: Principal Executive Office)
1998-10-22 2000-03-02 Address 45 COUNTY LINE RD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1996-10-10 1998-10-22 Address 27 CEDAR STREET, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836585 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030320000273 2003-03-20 CERTIFICATE OF CHANGE 2003-03-20
021211002287 2002-12-11 BIENNIAL STATEMENT 2002-10-01
001019002484 2000-10-19 BIENNIAL STATEMENT 2000-10-01
000302000286 2000-03-02 CERTIFICATE OF CHANGE 2000-03-02
981022002162 1998-10-22 BIENNIAL STATEMENT 1998-10-01
961010000094 1996-10-10 CERTIFICATE OF INCORPORATION 1996-10-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1142894 Intrastate Non-Hazmat 2003-06-21 20000 2002 1 1 Private(Property)
Legal Name IBED ENTERPRISES INC
DBA Name IBED FUEL
Physical Address 61 SUNSET AVE, AMITYVILLE, NY, 11701-1733, US
Mailing Address 61 SUNSET AVE, AMITYVILLE, NY, 11701-1733, US
Phone (631) 789-2266
Fax (631) 789-5080
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