Name: | CURRAN CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2000 (25 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2511273 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 40 CRICKLEWOOD RD N, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 CRICKLEWOOD RD N, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
PATRICK CURRAN | Chief Executive Officer | 40 CRICKLEWOOD RD N, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-25 | 2006-05-18 | Address | 40 CRICKLEWOOD RD N, YONKERS, NY, 10706, USA (Type of address: Chief Executive Officer) |
2004-05-25 | 2006-05-18 | Address | 40 CRICKLEWOOD RD N, YONKERS, NY, 10706, USA (Type of address: Principal Executive Office) |
2004-05-25 | 2006-05-18 | Address | 40 CRICKLEWOOD RD N, YONKERS, NY, 10706, USA (Type of address: Service of Process) |
2003-04-17 | 2004-05-25 | Address | 41 CRICKLEWOOD ROAD N, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2004-05-25 | Address | 41 CRICKLEWOOD ROAD N, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2000-05-17 | 2004-05-25 | Address | 41 CRICKLEWOOD ROAD N, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2111759 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080611002629 | 2008-06-11 | BIENNIAL STATEMENT | 2008-05-01 |
060518002420 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
040525002918 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
030417002450 | 2003-04-17 | BIENNIAL STATEMENT | 2002-05-01 |
000517000694 | 2000-05-17 | CERTIFICATE OF INCORPORATION | 2000-05-17 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-10-21 | No data | BORDEN AVENUE, FROM STREET CRESCENT STREET TO STREET LONG ISLAND RAILROAD | No data | Street Construction Inspections: Post-Audit | Department of Transportation | curb restored |
2016-12-07 | No data | BORDEN AVENUE, FROM STREET CRESCENT STREET TO STREET LONG ISLAND RAILROAD | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Curb reset |
2015-05-21 | No data | EAST 239 STREET, FROM STREET MARTHA AVENUE TO STREET VIREO AVENUE | No data | Street Construction Inspections: Complaint | Department of Transportation | I spoke to CHAZ site foreman in regards to truck on sidewalk. crossing sidewalk permit on file and active., also mention temporary construction signs needed for work site on one way street |
2015-05-03 | No data | BORDEN AVENUE, FROM STREET CRESCENT STREET TO STREET LONG ISLAND RAILROAD | No data | Street Construction Inspections: Post-Audit | Department of Transportation | s/w restored |
2009-05-18 | No data | BULLARD AVENUE, FROM STREET BEND TO STREET EAST 239 STREET | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | No data |
2009-04-25 | No data | BULLARD AVENUE, FROM STREET BEND TO STREET EAST 239 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2009-04-17 | No data | BULLARD AVENUE, FROM STREET BEND TO STREET EAST 239 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2009-04-17 | No data | BRONX BOULEVARD, FROM STREET EAST 239 STREET TO STREET EAST 240 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2009-04-16 | No data | BRONX BOULEVARD, FROM STREET EAST 239 STREET TO STREET EAST 240 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2009-04-16 | No data | BULLARD AVENUE, FROM STREET BEND TO STREET EAST 239 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1075165 | Intrastate Non-Hazmat | 2006-06-28 | 1900 | 2005 | 1 | 1 | Exempt For Hire, 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: 31 Mar 2025
Sources: New York Secretary of State