Name: | MCMANUS ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1997 (27 years ago) |
Date of dissolution: | 29 Apr 2020 |
Entity Number: | 2204659 |
ZIP code: | 10965 |
County: | Rockland |
Place of Formation: | New York |
Address: | 20 STAUBITZ AVE, PEARL RIVER, NY, United States, 10965 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 STAUBITZ AVE, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
MICHAEL MCMANUS | Chief Executive Officer | 20 STAUBITZ AVE, PEARL RIVER, NY, United States, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-11 | 2002-02-11 | Address | 150 SOUTH MAIN ST, PEARL RIVER, NY, 10965, 2432, USA (Type of address: Principal Executive Office) |
2000-08-11 | 2002-02-11 | Address | 150 SOUTH MAIN ST, PEARL RIVER, NY, 10965, 2432, USA (Type of address: Service of Process) |
1997-12-03 | 2000-08-11 | Address | 19 COOLIDGE COURT, HAVERSTRAW, NY, 10927, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200429000220 | 2020-04-29 | CERTIFICATE OF DISSOLUTION | 2020-04-29 |
140103002282 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
120106002184 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
091221002416 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
071219002089 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060313003055 | 2006-03-13 | BIENNIAL STATEMENT | 2005-12-01 |
031121002091 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
020211002218 | 2002-02-11 | BIENNIAL STATEMENT | 2001-12-01 |
000811002326 | 2000-08-11 | BIENNIAL STATEMENT | 1999-12-01 |
971203000509 | 1997-12-03 | CERTIFICATE OF INCORPORATION | 1997-12-03 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2440920 | Intrastate Non-Hazmat | 2013-09-25 | - | - | 3 | 3 | ELECTRICAL CONTRACTOR | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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