Name: | DANES WELDING SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 1973 (51 years ago) |
Date of dissolution: | 28 Mar 2017 |
Entity Number: | 239611 |
ZIP code: | 14519 |
County: | Monroe |
Place of Formation: | New York |
Address: | 264 ROUTE 104, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 264 ROUTE 104, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
JAMES MOLINARI | Chief Executive Officer | 7805 MANASOTA KEY RD, ENGLEWOOD, FL, United States, 34223 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-15 | 2016-06-30 | Address | 110 WEBSTER AVENUE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1992-11-18 | 2016-06-30 | Address | 2419 LAKE RD., ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2016-06-30 | Address | 110 WEBSTER AVE., ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
1973-11-30 | 1993-11-15 | Address | 110 WEBSTER AVE., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170328000107 | 2017-03-28 | CERTIFICATE OF DISSOLUTION | 2017-03-28 |
160630002009 | 2016-06-30 | BIENNIAL STATEMENT | 2015-11-01 |
C279676-2 | 1999-10-12 | ASSUMED NAME CORP INITIAL FILING | 1999-10-12 |
931115002191 | 1993-11-15 | BIENNIAL STATEMENT | 1993-11-01 |
921118002729 | 1992-11-18 | BIENNIAL STATEMENT | 1992-11-01 |
A118598-3 | 1973-11-30 | CERTIFICATE OF INCORPORATION | 1973-11-30 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1128523 | Intrastate Hazmat | 2016-04-04 | 40000 | 2016 | 3 | 4 | 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: 18 Mar 2025
Sources: New York Secretary of State