Name: | DINARDO CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1998 (27 years ago) |
Entity Number: | 2220695 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 71 WEST 13TH STREET, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 WEST 13TH STREET, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
RENATO DINARDO | Agent | 1546 FEUEREISEN AVENUE, BOHEMIA, NY, 11716 |
Name | Role | Address |
---|---|---|
RENATO DINARDO | Chief Executive Officer | 71 WEST 13TH STREET, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-23 | 2000-02-09 | Address | 1546 FEUEREISEN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140226002045 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
120208002353 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100201002901 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080110003050 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060217002470 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
040108002189 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
020111002624 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000209002013 | 2000-02-09 | BIENNIAL STATEMENT | 2000-01-01 |
980123000254 | 1998-01-23 | CERTIFICATE OF INCORPORATION | 1998-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6815138504 | 2021-03-04 | 0235 | PPP | 71 W 13th St, Deer Park, NY, 11729-4017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2845548 | Intrastate Non-Hazmat | 2024-08-08 | 127000 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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