Name: | MAILSTREAM SERVICES, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2003 (22 years ago) |
Date of dissolution: | 17 Nov 2015 |
Entity Number: | 2860448 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41 VOORHIS AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO POZZULO | Chief Executive Officer | 41 VOORHIS AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 VOORHIS AVE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-18 | 2011-03-11 | Address | 182 SEAMAN AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2007-01-18 | 2011-03-11 | Address | 182 SEAMAN AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2003-01-23 | 2011-03-11 | Address | 182 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151117000214 | 2015-11-17 | CERTIFICATE OF DISSOLUTION | 2015-11-17 |
110311002696 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
090116002689 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
070118002936 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
030123000440 | 2003-01-23 | CERTIFICATE OF INCORPORATION | 2003-01-23 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1392261 | Intrastate Non-Hazmat | 2005-07-07 | 20579 | 2004 | 1 | 1 | Private(Property), U.S. Mail | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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