Name: | ELLSWORTH DRYWALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jul 2004 (21 years ago) |
Date of dissolution: | 24 May 2013 |
Entity Number: | 3083191 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 585, CORAM, NY, United States, 11727 |
Principal Address: | 25 MYRTLE LANE, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 585, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
ROBERT C ELLSWORTH | Chief Executive Officer | PO BOX 585, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-06 | 2010-07-27 | Address | PO BOX 585, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2008-07-16 | 2010-07-27 | Address | PO BOX 585, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer) |
2008-07-16 | 2010-07-27 | Address | 25 MYRTLE LN, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
2008-07-16 | 2008-08-06 | Address | PO BOX 585, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2006-06-22 | 2008-07-16 | Address | 1121 LINCOLN AVE STE H, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2006-06-22 | 2008-07-16 | Address | 1121 LINCOLN AVE STE H, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2004-07-27 | 2008-07-16 | Address | 1121 LINCOLN AVENUE, SUITE H, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130524000192 | 2013-05-24 | CERTIFICATE OF DISSOLUTION | 2013-05-24 |
120802002156 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100727002490 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080806000378 | 2008-08-06 | CERTIFICATE OF CHANGE | 2008-08-06 |
080716002166 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060622002852 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040727000462 | 2004-07-27 | CERTIFICATE OF INCORPORATION | 2004-07-27 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1585656 | Intrastate Non-Hazmat | 2006-12-13 | 20000 | 2005 | 1 | 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: 29 Mar 2025
Sources: New York Secretary of State