Name: | PENCO I ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2004 (21 years ago) |
Entity Number: | 3020258 |
ZIP code: | 10579 |
County: | Putnam |
Place of Formation: | New York |
Address: | 3 ARBUTUS ROAD, PUTNAM VALLEY, NY, United States, 10579 |
Principal Address: | 21 RAILROAD AVENUE, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALOIS STAUDER | Chief Executive Officer | 21 RAILROAD AVENUE, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 ARBUTUS ROAD, PUTNAM VALLEY, NY, United States, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-01 | 2010-04-09 | Address | 21 RAILROAD AVE, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2006-05-01 | 2010-04-09 | Address | 21 RAILROAD AVE, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office) |
2004-03-02 | 2010-04-09 | Address | 3 ARBUTUS ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605002155 | 2014-06-05 | BIENNIAL STATEMENT | 2014-03-01 |
120516002292 | 2012-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
100409002100 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080407002100 | 2008-04-07 | BIENNIAL STATEMENT | 2008-03-01 |
060501002690 | 2006-05-01 | BIENNIAL STATEMENT | 2006-03-01 |
040302000115 | 2004-03-02 | CERTIFICATE OF INCORPORATION | 2004-03-02 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1646788 | Interstate | 2024-10-09 | 10000 | 2024 | 3 | 2 | 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: 29 Mar 2025
Sources: New York Secretary of State