Name: | BUSH FARMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 2005 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3245197 |
ZIP code: | 11953 |
County: | Nassau |
Place of Formation: | New York |
Address: | ROBERT BUSH, 8 KYLE COURT, MIDDLE ISLAND, NY, United States, 11953 |
Principal Address: | 8 KYLE COURT, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BUSH | Agent | 31 HALTER LANE, LEVITTOWN, NY, 11756 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT BUSH, 8 KYLE COURT, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
ROBERT BUSH | Chief Executive Officer | 8 KYLE COURT, MIDDLE ISLAND, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-21 | 2009-08-11 | Address | 31 HALTER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2009-08-11 | Address | 31 HALTER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
2005-08-18 | 2009-08-11 | Address | ROBERT BUSH, 31 HALTER LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2151657 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110909003036 | 2011-09-09 | BIENNIAL STATEMENT | 2011-08-01 |
090811002814 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070821002718 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
050818000350 | 2005-08-18 | CERTIFICATE OF INCORPORATION | 2005-08-18 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1511652 | Intrastate Non-Hazmat | 2006-06-07 | 202895 | 2006 | 1 | 1 | DAIRY AND REST SUPPLIES | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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