Search icon

ANDREW RINGOLD, INC.

Company Details

Name: ANDREW RINGOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1999 (26 years ago)
Entity Number: 2369881
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: PO BOX 147, BELLPORT, NY, United States, 11713
Principal Address: 422 MUNSELL RD, E PATCHOQUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW RINGOLD Chief Executive Officer PO BOX 147, BELLPORT, NY, United States, 11713

DOS Process Agent

Name Role Address
ANDREW RINGOLD, INC. DOS Process Agent PO BOX 147, BELLPORT, NY, United States, 11713

History

Start date End date Type Value
2007-05-07 2021-04-01 Address PO BOX 147, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2007-05-07 2009-04-02 Address 16-10 STATION ROAD, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
2005-05-24 2007-05-07 Address PO BOX 147, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2005-05-24 2007-05-07 Address PO BOX 147, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2001-04-13 2005-05-24 Address PO BOX 118, BELLPORT, NY, 11713, 0118, USA (Type of address: Chief Executive Officer)
2001-04-13 2007-05-07 Address 16-10 STATION RD, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
1999-04-21 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-21 2005-05-24 Address P.O. BOX 118, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061369 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200225060294 2020-02-25 BIENNIAL STATEMENT 2019-04-01
180926006230 2018-09-26 BIENNIAL STATEMENT 2017-04-01
130423002291 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110419002988 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090402002882 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070507002643 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050524002221 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030328002444 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010413002175 2001-04-13 BIENNIAL STATEMENT 2001-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1493456 Intrastate Non-Hazmat 2023-06-01 10000 2023 1 1 Auth. For Hire, Private(Property)
Legal Name ANDREW RINGOLD INC
DBA Name -
Physical Address 422 MUNSELL RD, EAST PATCHOGUE, NY, 11772, US
Mailing Address P O BOX 147, BELLPORT, NY, 11713, US
Phone (631) 803-6439
Fax -
E-mail AREXCAVATING@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