Name: | MINOZZI AND SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1971 (54 years ago) |
Entity Number: | 300606 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 150 SAW MILL RIVER RD, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MINOZZI | Chief Executive Officer | 150 SAW MILL RIVER RD, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 SAW MILL RIVER RD, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 1997-03-06 | Address | SAW MILL RIVER RD., HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1997-03-06 | Address | SAW MILL RIVER RD., HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office) |
1993-03-09 | 1997-03-06 | Address | SAW MILL RIVER RD., HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
1971-01-04 | 1993-03-09 | Address | SAW MILL RIVER RD., HASTINGS ON HUDSON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130128006302 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110201003116 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090120003348 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070208002219 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
20050512033 | 2005-05-12 | ASSUMED NAME CORP INITIAL FILING | 2005-05-12 |
050216002959 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030108002449 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010123002684 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
990208002490 | 1999-02-08 | BIENNIAL STATEMENT | 1999-01-01 |
970306002522 | 1997-03-06 | BIENNIAL STATEMENT | 1997-01-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
937825 | Interstate | 2024-04-18 | 2000 | 2023 | 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: 18 Mar 2025
Sources: New York Secretary of State