Name: | DIRECT MAIL OF NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1997 (28 years ago) |
Entity Number: | 2102907 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 540 HARRISON AVE, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 HARRISON AVE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
LORI FREMAINT | Chief Executive Officer | 1 BRIARCLIFF DRIVE SOUTH / #6, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-20 | 2013-02-04 | Address | 199 ALBANY POST ROAD, SUITE 158, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office) |
2011-01-20 | 2013-02-04 | Address | 3199 ALBANY POST ROAD, SUITE 158, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
2009-01-06 | 2011-01-20 | Address | 1 BRIARCLIFF DRIVE S, #6, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2006-12-28 | 2011-01-20 | Address | 3199 ALBANY POST RD, STE 158, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
2003-01-29 | 2006-12-28 | Address | 199 ALBANY POST RD, STE 158, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
2003-01-29 | 2011-01-20 | Address | 199 ALBANY POST RD, STE 158, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office) |
2001-01-11 | 2009-01-06 | Address | 150 FOSHAY AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2001-01-11 | 2003-01-29 | Address | 150 FOSHAY AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
2001-01-11 | 2003-01-29 | Address | 150 FOSHAY AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1997-01-15 | 2001-01-11 | Address | 150 FOSHAY AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150212006121 | 2015-02-12 | BIENNIAL STATEMENT | 2015-01-01 |
130204002399 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110120002837 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090106002450 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
061228002574 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050207002173 | 2005-02-07 | BIENNIAL STATEMENT | 2005-01-01 |
030129002879 | 2003-01-29 | BIENNIAL STATEMENT | 2003-01-01 |
010111002013 | 2001-01-11 | BIENNIAL STATEMENT | 2001-01-01 |
970115000604 | 1997-01-15 | CERTIFICATE OF INCORPORATION | 1997-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7838817301 | 2020-04-30 | 0202 | PPP | 540 HARRISON AVE, PEEKSKILL, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1605218 | Interstate | 2023-06-13 | 10473 | 2022 | 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: 01 Apr 2025
Sources: New York Secretary of State