Search icon

AAGE CORP.

Company Details

Name: AAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2000 (25 years ago)
Date of dissolution: 12 Aug 2016
Entity Number: 2509408
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 487 FURROWS RD, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 487 FURROWS RD, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
GARY DUFF Chief Executive Officer 487 FURROWS RD, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2004-05-24 2006-05-10 Address 694 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2004-05-24 2006-05-10 Address 694 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2004-05-24 2006-05-10 Address 694 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2002-04-23 2004-05-24 Address 96B BLYDENBURG RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2002-04-23 2004-05-24 Address 96B BLYDENBURG RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2002-04-23 2004-05-24 Address 96B BLYDENBURG RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2000-05-12 2002-04-23 Address GARY DUFF, 96B BLYDENBURG ROAD, CENTEREACH, NY, 11720, 4300, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160812000831 2016-08-12 CERTIFICATE OF DISSOLUTION 2016-08-12
140508006009 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120712002387 2012-07-12 BIENNIAL STATEMENT 2012-05-01
100524002463 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080515002557 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060510003545 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040524002675 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020423002801 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000512000159 2000-05-12 CERTIFICATE OF INCORPORATION 2000-05-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1508885 Intrastate Non-Hazmat 2006-06-01 50000 2005 7 5 Private(Property)
Legal Name AAGE CORP
DBA Name -
Physical Address 487 FURROWS RD, HOLBROOK, NY, 11741, US
Mailing Address 487 FURROWS RD, HOLBROOK, NY, 11741, US
Phone (631) 737-4229
Fax -
E-mail MARIENYE@GARYDUFFDESIGNS.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: 13 Mar 2025

Sources: New York Secretary of State