Name: | SCHILLACE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1998 (27 years ago) |
Entity Number: | 2230503 |
ZIP code: | 10805 |
County: | Westchester |
Place of Formation: | New York |
Address: | 130 NEPTUNE AVE, NEW ROCHELLE, NY, United States, 10805 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICK SCHILLACE | Chief Executive Officer | 130 NEPTUNE AVE, NEW ROCHELLE, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 NEPTUNE AVE, NEW ROCHELLE, NY, United States, 10805 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
1005 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-19 | 2000-03-09 | Address | 130 NEPUNE AVENUE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324002237 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120307002368 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100301002688 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080213002441 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060228002998 | 2006-02-28 | BIENNIAL STATEMENT | 2006-02-01 |
020206002220 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
000309002959 | 2000-03-09 | BIENNIAL STATEMENT | 2000-02-01 |
980219000508 | 1998-02-19 | CERTIFICATE OF INCORPORATION | 1998-02-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2237017702 | 2020-05-01 | 0202 | PPP | 59 FRANKLIN AVE, HARRISON, NY, 10528 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1545612 | Intrastate Non-Hazmat | 2006-08-22 | - | - | 42 | 3 | LANDSCAPE COMPANY | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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