Search icon

SOUTH SHORE POWER, INC.

Company Details

Name: SOUTH SHORE POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1997 (28 years ago)
Date of dissolution: 23 May 2014
Entity Number: 2163560
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 38 RIDGEDALE AVE, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER SCHUTZENBACH DOS Process Agent 38 RIDGEDALE AVE, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
WALTER SCHUTZENBACH Chief Executive Officer 38 RIDGEDALE AVE, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2010-05-04 2013-09-06 Address 680 HOSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2010-05-04 2013-09-06 Address 680 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
2007-08-23 2010-05-04 Address 680 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
2007-08-23 2010-05-04 Address 680 HOSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2007-08-23 2013-09-06 Address 680 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
1999-09-20 2007-08-23 Address 38 RIDGEDALE AVE, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
1999-09-20 2007-08-23 Address 38 RIDGEDALE AVE, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
1997-07-18 2007-08-23 Address 38 RIDGEDALE AVENUE, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140523000190 2014-05-23 CERTIFICATE OF DISSOLUTION 2014-05-23
130906002263 2013-09-06 BIENNIAL STATEMENT 2013-07-01
110801002112 2011-08-01 BIENNIAL STATEMENT 2011-07-01
100504003011 2010-05-04 BIENNIAL STATEMENT 2009-07-01
070823002112 2007-08-23 BIENNIAL STATEMENT 2007-07-01
051116002573 2005-11-16 BIENNIAL STATEMENT 2005-07-01
030930002710 2003-09-30 BIENNIAL STATEMENT 2003-07-01
010814002067 2001-08-14 BIENNIAL STATEMENT 2001-07-01
990920002800 1999-09-20 BIENNIAL STATEMENT 1999-07-01
970718000569 1997-07-18 CERTIFICATE OF INCORPORATION 1997-07-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1686669 Intrastate Non-Hazmat 2007-09-12 - - 1 1 Private(Property)
Legal Name SOUTH SHORE POWER INC
DBA Name -
Physical Address 680 HORSEBLOCK, FARMINGVILLE, NY, 11738, US
Mailing Address 680 HORSEBLOCK, FARMINGVILLE, NY, 11738, US
Phone (631) 696-3224
Fax -
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: 31 Mar 2025

Sources: New York Secretary of State