Search icon

FORMOSA POLY CORPORATION

Company Details

Name: FORMOSA POLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1997 (28 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2107887
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 12 Terrace Circle, Unit #2A, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 Terrace Circle, Unit #2A, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
SU SHENG SHYOUNG Chief Executive Officer 12 TERRACE CIRCLE, UNIT #2A, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2022-02-05 2022-02-05 Address 92 APOLLO ST, BROOKYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2022-02-05 2022-02-05 Address 12 TERRACE CIRCLE, UNIT #2A, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-02-18 2022-02-05 Address 92 APOLLO ST, BROOKYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2001-02-02 2005-02-18 Address 41 CAUMSETT WOODS LN, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2001-02-02 2005-02-18 Address 41 CAUMSETT WOODS LN, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1999-02-04 2001-02-02 Address 92 APOLLO ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1999-02-04 2001-02-02 Address 38 RENEE RD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1997-01-30 2022-02-05 Address 92 APOLLO STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1997-01-30 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211127000001 2021-11-27 BIENNIAL STATEMENT 2021-11-27
220205000184 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
070111002787 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050218002630 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030107002676 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010202002720 2001-02-02 BIENNIAL STATEMENT 2001-01-01
990204002252 1999-02-04 BIENNIAL STATEMENT 1999-01-01
970130000436 1997-01-30 CERTIFICATE OF INCORPORATION 1997-01-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
649840 Interstate 2023-11-06 425000 2023 1 1 Private(Property)
Legal Name FORMOSA POLY CORPORATION
DBA Name -
Physical Address 56-41 55TH AVE, MASPETH, NY, 11378, US
Mailing Address 56-41 55TH AVE, MASPETH, NY, 11378, US
Phone (718) 326-9443
Fax -
E-mail TINGLEA.SU@FORMOSAPOLYMER.COM

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: 01 Apr 2025

Sources: New York Secretary of State