Search icon

MOONLIGHT CONTRACTING, INC.

Company Details

Name: MOONLIGHT CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216228
ZIP code: 10535
County: Putnam
Place of Formation: New York
Address: PO BOX 389, JEFFERSON VALLEY, NY, United States, 10535
Principal Address: 31 IRMA DR, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 389, JEFFERSON VALLEY, NY, United States, 10535

Chief Executive Officer

Name Role Address
THOMAS KEELER Chief Executive Officer PO BOX 389, JEFFERSON VALLEY, NY, United States, 10535

History

Start date End date Type Value
2012-01-24 2014-05-05 Address PO BOX 389, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2006-03-02 2014-05-05 Address PO BOX 389, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
2006-03-02 2014-05-05 Address PO BOX 389, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office)
2000-02-14 2006-03-02 Address 124 EASTERN RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
2000-02-14 2012-01-24 Address 31 IRMA DR, PUTNAM VALLEY, NY, 10579, 2616, USA (Type of address: Chief Executive Officer)
2000-02-14 2006-03-02 Address 31 IRMA DR, PUTNAM VALLEY, NY, 10579, 2616, USA (Type of address: Service of Process)
1998-01-09 2000-02-14 Address 37 LUIGI ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140505002036 2014-05-05 BIENNIAL STATEMENT 2014-01-01
120124002138 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100223002121 2010-02-23 BIENNIAL STATEMENT 2010-01-01
080211002113 2008-02-11 BIENNIAL STATEMENT 2008-01-01
060302002073 2006-03-02 BIENNIAL STATEMENT 2006-01-01
040114002042 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020110002230 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000214002504 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980109000289 1998-01-09 CERTIFICATE OF INCORPORATION 1998-01-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3733080 Intrastate Non-Hazmat 2024-11-25 1000 2023 1 1 Private(Property)
Legal Name MOONLIGHT CONTRACTING INC
DBA Name -
Physical Address 31 IRMA DRIVE, PUTNAM VALLEY, NY, 10579, US
Mailing Address PO BOX 389, JEFFERSON VALLEY, NY, 10535, US
Phone (845) 528-8467
Fax -
E-mail YOURELECTRICIAN@HOTMAIL.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: 31 Mar 2025

Sources: New York Secretary of State