Name: | PADDY JUICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1998 (27 years ago) |
Entity Number: | 2254725 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAT COSTELLO | Chief Executive Officer | 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 SO SERVICE RD, STE 404, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-27 | 2014-08-18 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2006-06-27 | 2014-08-18 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2006-06-27 | 2014-08-18 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2000-05-16 | 2006-06-27 | Address | PO BOX 430, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2000-05-16 | 2006-06-27 | Address | 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1998-04-30 | 2006-06-27 | Address | 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140818002047 | 2014-08-18 | BIENNIAL STATEMENT | 2014-04-01 |
120615002078 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
110516003354 | 2011-05-16 | BIENNIAL STATEMENT | 2010-04-01 |
080414002427 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
060627002760 | 2006-06-27 | BIENNIAL STATEMENT | 2006-04-01 |
040415002525 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020923002813 | 2002-09-23 | BIENNIAL STATEMENT | 2002-04-01 |
000516002576 | 2000-05-16 | BIENNIAL STATEMENT | 2000-04-01 |
980430000273 | 1998-04-30 | CERTIFICATE OF INCORPORATION | 1998-04-30 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3339849 | Intrastate Non-Hazmat | 2020-10-19 | 10000 | 2019 | 1 | 2 | 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