Search icon

MODERN DRILLING, INC.

Company Details

Name: MODERN DRILLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1967 (57 years ago)
Date of dissolution: 22 Jun 2011
Entity Number: 216687
ZIP code: 10998
County: Orange
Place of Formation: New York
Principal Address: 471 SOUTH PLANK RD, WESTTOWN, NY, United States, 10998
Address: 471 SOUTH PLANK RD, WARWICK, NY, United States, 10998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C KOAR Chief Executive Officer 471 SOUTH PLANK RD, WESTTOWN, NY, United States, 10998

DOS Process Agent

Name Role Address
JOHN C KOAR DOS Process Agent 471 SOUTH PLANK RD, WARWICK, NY, United States, 10998

History

Start date End date Type Value
1997-11-21 2001-10-29 Address 471 S PLANK RD, WESTTOWN, NY, 10998, USA (Type of address: Principal Executive Office)
1997-11-21 2001-10-29 Address 471 S PLANK RD, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer)
1997-11-21 2001-10-29 Address 471 S PLANK RD, WESTTOWN, NY, 10998, USA (Type of address: Service of Process)
1993-03-04 1997-11-21 Address RR #1 - BOX 419C, SO PLANK RD, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer)
1993-03-04 1997-11-21 Address RD #1 - BOX 419C, WESTTOWN, NY, 10998, USA (Type of address: Service of Process)
1993-03-04 1997-11-21 Address RD #1 - BOX 419C, WESTTOWN, NY, 10998, USA (Type of address: Principal Executive Office)
1967-11-30 1993-03-04 Address 8 JERSEY AVE., GREENWOOD LAKE, NY, 10925, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130204051 2013-02-04 ASSUMED NAME CORP INITIAL FILING 2013-02-04
110622000091 2011-06-22 CERTIFICATE OF DISSOLUTION 2011-06-22
091105002093 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071109003103 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051219002555 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031027002348 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011029002604 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991123002048 1999-11-23 BIENNIAL STATEMENT 1999-11-01
971121002452 1997-11-21 BIENNIAL STATEMENT 1997-11-01
931101002989 1993-11-01 BIENNIAL STATEMENT 1993-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1388379 Intrastate Non-Hazmat 2005-06-27 0 - 2 2 Private(Property)
Legal Name MODERN DRILLING INC
DBA Name -
Physical Address 471 SOUTH PLANK ROAD, WESTTOWN, NY, 10998, US
Mailing Address 471 SOUTH PLANK ROAD, WESTTOWN, NY, 10998, US
Phone (845) 726-4200
Fax (845) 726-4214
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: 18 Mar 2025

Sources: New York Secretary of State