Name: | DEER HILLS HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1973 (52 years ago) |
Entity Number: | 267473 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 770-11 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT CONTELLO | Chief Executive Officer | 770-11 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770-11 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-13 | 2009-09-10 | Address | 270-11 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2007-08-13 | 2009-09-10 | Address | 770-2 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1995-06-20 | 2007-08-13 | Address | 2138 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2007-08-13 | Address | 2138 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1995-06-20 | 2007-08-13 | Address | 2138 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1973-08-02 | 1995-06-20 | Address | 1015 MERRICK ROAD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140708002089 | 2014-07-08 | BIENNIAL STATEMENT | 2013-08-01 |
110901002091 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090910002339 | 2009-09-10 | BIENNIAL STATEMENT | 2009-08-01 |
070813003324 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
060105000159 | 2006-01-05 | ANNULMENT OF DISSOLUTION | 2006-01-05 |
DP-1468648 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
990910002230 | 1999-09-10 | BIENNIAL STATEMENT | 1999-08-01 |
C273202-2 | 1999-04-23 | ASSUMED NAME CORP INITIAL FILING | 1999-04-23 |
970926002192 | 1997-09-26 | BIENNIAL STATEMENT | 1997-08-01 |
950620002349 | 1995-06-20 | BIENNIAL STATEMENT | 1994-08-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1593592 | Intrastate Non-Hazmat | 2008-08-28 | - | - | 2 | 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