Name: | CONTROLLED INSPECTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1999 (26 years ago) |
Entity Number: | 2425780 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 510 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Principal Address: | 2269 SAW MILL RIVER RD, BLDG 5, ELMSSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AKIN A COLE | Chief Executive Officer | 2269 SAW MILL RIVER RD, BLDG 5, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 FIFTH AVENUE, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
AKIN ABOYADE'-COLE PRESIDENT | Agent | 510 FIFTH AVENUE, PELHAM, NY, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-13 | 2015-03-27 | Address | ELMSFORD EXECUTIVE PK BLDG 5, 2269 SAW MILL RIVER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2007-10-11 | 2013-11-13 | Address | 2269 SAW MILL RIVER ROAD, BLDG 5, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2007-10-11 | 2013-11-13 | Address | 2269 SAW MILL RIVER ROAD, BLDG 5, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1999-10-05 | 2013-11-13 | Address | ELMSFORD EXEC. PARK BLDG. #5, 2269 SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1999-10-05 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191030000428 | 2019-10-30 | ANNULMENT OF DISSOLUTION | 2019-10-30 |
DP-2151908 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150327000554 | 2015-03-27 | CERTIFICATE OF CHANGE | 2015-03-27 |
131113002018 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
111102002541 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091112002545 | 2009-11-12 | BIENNIAL STATEMENT | 2009-10-01 |
071011002502 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
070323000208 | 2007-03-23 | ANNULMENT OF DISSOLUTION | 2007-03-23 |
DP-1683974 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
991005000572 | 1999-10-05 | CERTIFICATE OF INCORPORATION | 1999-10-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5337678404 | 2021-02-08 | 0202 | PPS | 510 Fifth Ave, Pelham, NY, 10803-1206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1216827302 | 2020-04-28 | 0202 | PPP | 510 Fifth Ave., Pelham, NY, 10803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2086725 | Intrastate Non-Hazmat | 2010-10-18 | - | - | 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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0205856 | Employee Retirement Income Security Act (ERISA) | 2002-11-05 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | KING |
Role | Plaintiff |
Name | CONTROLLED INSPECTIONS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-01-30 |
Termination Date | 2010-05-05 |
Section | 1132 |
Status | Terminated |
Parties
Name | GESUALDI, |
Role | Plaintiff |
Name | CONTROLLED INSPECTIONS INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State