Search icon

CONEY ISLAND CONTAINER, INC.

Company Details

Name: CONEY ISLAND CONTAINER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2738845
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2411 EAST THIRD STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2411 EAST THIRD STREET, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
DP-2147115 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
020306000388 2002-03-06 CERTIFICATE OF INCORPORATION 2002-03-06

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-8513 Office of Administrative Trials and Hearings Issued Barred by CPLR 2012-03-28 No data No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-7858 Office of Administrative Trials and Hearings Issued Barred by CPLR 2012-02-06 No data No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-8147 Office of Administrative Trials and Hearings Issued Barred by CPLR 2012-01-26 No data No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-8048 Office of Administrative Trials and Hearings Issued Barred by CPLR 2012-01-19 No data No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-7807 Office of Administrative Trials and Hearings Issued Barred by CPLR 2011-12-20 No data No data Failed to timely notify Commission of a material information submitted to the Commission
TWC-7424 Office of Administrative Trials and Hearings Issued Barred by CPLR 2011-09-13 No data No data Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1274072 Intrastate Non-Hazmat 2004-08-09 0 - 2 2 Auth. For Hire
Legal Name CONEY ISLAND CONTAINER INC
DBA Name -
Physical Address 178 WOOD AVE, STATEN ISLAND, NY, 10307, US
Mailing Address 178 WOOD AVE, STATEN ISLAND, NY, 10307, US
Phone (718) 966-2611
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: 30 Mar 2025

Sources: New York Secretary of State