Search icon

FRANK'S GENERAL CONSTRUCTION, INC.

Company Details

Name: FRANK'S GENERAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1997 (28 years ago)
Entity Number: 2151124
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1569 NORTH THOMPSON DRIVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK SURIANO DOS Process Agent 1569 NORTH THOMPSON DRIVE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
FRANK SURIANO Chief Executive Officer 1569 NORTH THOMPSON DRIVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2011-06-17 2021-08-23 Address 1569 NORTH THOMPSON DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2011-06-17 2021-08-23 Address 1569 NORTH THOMPSON DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2001-06-14 2011-06-17 Address 1569 NO THOMPSON DR, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2001-06-14 2011-06-17 Address 1569 NO THOMPSON DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2001-06-14 2011-06-17 Address 1569 NO THOMPSON DR, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1997-06-09 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-09 2001-06-14 Address 332 FIRE ISLAND AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210823001671 2021-08-23 BIENNIAL STATEMENT 2021-08-23
170627006225 2017-06-27 BIENNIAL STATEMENT 2017-06-01
150715006237 2015-07-15 BIENNIAL STATEMENT 2015-06-01
130611006605 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110617002510 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090617002085 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070705002299 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050902002747 2005-09-02 BIENNIAL STATEMENT 2005-06-01
030603002955 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010614002719 2001-06-14 BIENNIAL STATEMENT 2001-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2257021 Intrastate Non-Hazmat 2021-12-25 - - 1 1 Private(Property)
Legal Name FRANK'S GENERAL CONSTRUCTION INC
DBA Name -
Physical Address 1569 NO THOMPSON DR, BAY SHORE, NY, 11706, US
Mailing Address 1569 NO THOMPSON DR, BAY SHORE, NY, 11706, US
Phone (631) 595-1920
Fax -
E-mail MARE0744@OPTONLINE.NET

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