Name: | P & E COUNTRY FLOORING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2769752 |
ZIP code: | 12524 |
County: | Orange |
Place of Formation: | New York |
Address: | 1070 ROUTE 9 STE 106, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1070 ROUTE 9 STE 106, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
PETER MUNZER | Chief Executive Officer | 1070 ROUTE 9 STE 106, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-18 | 2006-06-07 | Address | 1070 RTE 9, STE 106, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2004-08-18 | 2006-06-07 | Address | 1911 RTE 9, STE 171, GARRISON, NY, 10524, USA (Type of address: Principal Executive Office) |
2002-05-21 | 2006-06-07 | Address | 3 CHERRY STREET, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1848642 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060607002454 | 2006-06-07 | BIENNIAL STATEMENT | 2006-05-01 |
040818002300 | 2004-08-18 | BIENNIAL STATEMENT | 2004-05-01 |
020718000163 | 2002-07-18 | CERTIFICATE OF AMENDMENT | 2002-07-18 |
020521000493 | 2002-05-21 | CERTIFICATE OF INCORPORATION | 2002-05-21 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1452747 | Intrastate Non-Hazmat | 2006-07-31 | 21000 | 2005 | 1 | 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: 30 Mar 2025
Sources: New York Secretary of State