Name: | LOUIS ZAINO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1970 (55 years ago) |
Entity Number: | 289983 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 558 MAIN STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS ZAINO INC. | DOS Process Agent | 558 MAIN STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MICHAEL ZAINO | Chief Executive Officer | 558 MAIN STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 900 JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-03-15 | 2024-03-15 | Address | 558 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2024-03-15 | Address | 900 JERICHO TPKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2016-06-21 | 2024-03-15 | Address | 900 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2016-06-21 | 2020-09-24 | Address | 479 DAVIE ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2006-03-09 | 2016-06-21 | Address | 1038 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2006-03-09 | 2016-06-21 | Address | 1038 BRUSH HOLLOW ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1973-04-10 | 2006-03-09 | Address | 96 MADISON AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1970-03-05 | 1973-04-10 | Address | 21 S. GRAND ST., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1970-03-05 | 2024-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315000201 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220314002062 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200924060062 | 2020-09-24 | BIENNIAL STATEMENT | 2020-03-01 |
200109060301 | 2020-01-09 | BIENNIAL STATEMENT | 2018-03-01 |
160621002007 | 2016-06-21 | BIENNIAL STATEMENT | 2014-03-01 |
060309002703 | 2006-03-09 | BIENNIAL STATEMENT | 2005-03-01 |
C327939-2 | 2003-02-28 | ASSUMED NAME CORP INITIAL FILING | 2003-02-28 |
A63493-2 | 1973-04-10 | CERTIFICATE OF AMENDMENT | 1973-04-10 |
819203-4 | 1970-03-05 | CERTIFICATE OF INCORPORATION | 1970-03-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4788607109 | 2020-04-13 | 0235 | PPP | 479 DAVIE STREET, WESTBURY, NY, 11590-5906 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1138257 | Intrastate Non-Hazmat | 2024-08-07 | 10500 | 2023 | 2 | 3 | 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