Search icon

SQKFC, INC.

Company Details

Name: SQKFC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1973 (52 years ago)
Entity Number: 269491
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 451 SUNRISE HWY, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R PANZARELLA Chief Executive Officer 451 SUNRISE HWY, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 SUNRISE HWY, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2001-09-04 2011-08-29 Address 16 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2001-09-04 2011-08-29 Address 16 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2000-05-31 2011-08-29 Address 16 S. CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1995-11-29 2001-09-04 Address 133-33 BROOKVILLE BLVD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
1995-11-29 2001-09-04 Address 133-33 BROOKVILLE BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1995-11-29 2000-05-31 Address 133-33 BROOKVILLE BLVD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
1973-08-31 1995-11-29 Address 241-08 140TH ST., ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110829002303 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090730003275 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070925002893 2007-09-25 BIENNIAL STATEMENT 2007-08-01
051205002563 2005-12-05 BIENNIAL STATEMENT 2005-08-01
030814002202 2003-08-14 BIENNIAL STATEMENT 2003-08-01
C331352-2 2003-05-14 ASSUMED NAME CORP INITIAL FILING 2003-05-14
010904002445 2001-09-04 BIENNIAL STATEMENT 2001-08-01
010726000780 2001-07-26 CERTIFICATE OF AMENDMENT 2001-07-26
000531000800 2000-05-31 CERTIFICATE OF CHANGE 2000-05-31
990826002521 1999-08-26 BIENNIAL STATEMENT 1999-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1874458 Intrastate Non-Hazmat 2009-04-07 32410 2009 1 1 Private(Property)
Legal Name SQKFC INC
DBA Name -
Physical Address 16 SOUTH CENTRAL AVE, VALLYSTREAM, NY, 11580, US
Mailing Address 16 SOUTH CENTRAL AVE, VALLYSTREAM, NY, 11580, US
Phone (516) 825-7146
Fax -
E-mail -

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: 18 Mar 2025

Sources: New York Secretary of State