Name: | ANTHONY R. MANCINI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1973 (51 years ago) |
Date of dissolution: | 21 Aug 2008 |
Entity Number: | 239705 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 118 PLUM BROOK RD, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY R. MANCINI | Chief Executive Officer | PO BOX 118, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 118 PLUM BROOK RD, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
1973-12-03 | 1995-04-04 | Address | DEANS BRIDGE RD, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080821000092 | 2008-08-21 | CERTIFICATE OF DISSOLUTION | 2008-08-21 |
071219003074 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060126002932 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
040107002869 | 2004-01-07 | BIENNIAL STATEMENT | 2003-12-01 |
C322083-2 | 2002-10-03 | ASSUMED NAME CORP INITIAL FILING | 2002-10-03 |
011206002502 | 2001-12-06 | BIENNIAL STATEMENT | 2001-12-01 |
000112002486 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
980106002414 | 1998-01-06 | BIENNIAL STATEMENT | 1997-12-01 |
950404002167 | 1995-04-04 | BIENNIAL STATEMENT | 1993-12-01 |
A118868-4 | 1973-12-03 | CERTIFICATE OF INCORPORATION | 1973-12-03 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1134658 | Intrastate Non-Hazmat | 2003-05-30 | 8025 | 2002 | 3 | 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: 18 Mar 2025
Sources: New York Secretary of State