Name: | PASCARELLA CONTRACTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Mar 2004 (21 years ago) |
Date of dissolution: | 12 Jun 2017 |
Entity Number: | 3028741 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 56 ARCADIA LANE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 56 ARCADIA LANE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-29 | 2012-04-12 | Address | 148 ASPINWALL ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2004-03-19 | 2010-03-29 | Address | 24 CRANBERRY LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170612000847 | 2017-06-12 | ARTICLES OF DISSOLUTION | 2017-06-12 |
160307006847 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140325006406 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
120412002082 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100329002268 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080228002610 | 2008-02-28 | BIENNIAL STATEMENT | 2008-03-01 |
060301002125 | 2006-03-01 | BIENNIAL STATEMENT | 2006-03-01 |
040813000851 | 2004-08-13 | AFFIDAVIT OF PUBLICATION | 2004-08-13 |
040813000849 | 2004-08-13 | AFFIDAVIT OF PUBLICATION | 2004-08-13 |
040319000341 | 2004-03-19 | ARTICLES OF ORGANIZATION | 2004-03-19 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1512873 | Intrastate Non-Hazmat | 2006-06-09 | 6000 | 2005 | 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