Name: | THE ULTIMATE TONER SOURCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1998 (26 years ago) |
Date of dissolution: | 02 Nov 2018 |
Entity Number: | 2330261 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 4 CHARTER AVE, DIX HILLS, NY, United States, 11746 |
Address: | 25 HAMMOND RD, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN FLANAGAN CPA | DOS Process Agent | 25 HAMMOND RD, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
PATRICK LYNCH | Chief Executive Officer | 4 CHARTER AVE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-10 | 2005-01-31 | Address | 4 CHARTER AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2002-12-10 | 2005-01-31 | Address | 4 CHARTER AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
2001-03-29 | 2002-12-10 | Address | 4 CHARTER AVE., DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2001-03-29 | 2002-12-10 | Address | 4 CHARTER AVE., DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1998-12-31 | 2005-01-31 | Address | 25 HAMMOND RD., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181102000192 | 2018-11-02 | CERTIFICATE OF DISSOLUTION | 2018-11-02 |
161214006409 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
121220006456 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
101214002417 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081202002426 | 2008-12-02 | BIENNIAL STATEMENT | 2008-12-01 |
061129002691 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050131002049 | 2005-01-31 | BIENNIAL STATEMENT | 2004-12-01 |
021210002352 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
010329002237 | 2001-03-29 | BIENNIAL STATEMENT | 2000-12-01 |
981231000590 | 1998-12-31 | CERTIFICATE OF INCORPORATION | 1999-01-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1573926 | Intrastate Non-Hazmat | 2006-11-06 | 10000 | 2005 | 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