Search icon

LASERLINE CONSTRUCTION CORP.

Company Details

Name: LASERLINE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2006 (19 years ago)
Entity Number: 3300330
ZIP code: 11950
County: Suffolk
Place of Formation: New York
Address: 24 RIVIERA DRIVE, MASTIC, NY, United States, 11950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT P HAVLICEK Chief Executive Officer 24 RIVIERA DRIVE, MASTIC, NY, United States, 11950

DOS Process Agent

Name Role Address
ROBERT P HAVLICEK DOS Process Agent 24 RIVIERA DRIVE, MASTIC, NY, United States, 11950

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 24 RIVIERA DRIVE, MASTIC, NY, 11950, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 307 SKIDMORES RD STE 2, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2019-07-31 2024-01-03 Address 307 SKIDMORES RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2019-07-31 2024-01-03 Address 307 SKIDMORES RD STE 2, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2012-03-12 2019-07-31 Address 50 5TH ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-02-11 2019-07-31 Address 50 5TH ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2008-09-08 2019-07-31 Address 50 5TH ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2008-09-08 2012-03-12 Address 50 5TH ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2006-01-04 2010-02-11 Address 50 5TH STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2006-01-04 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103001071 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220819001063 2022-08-19 BIENNIAL STATEMENT 2022-01-01
190731060254 2019-07-31 BIENNIAL STATEMENT 2018-01-01
140214002145 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120312002740 2012-03-12 BIENNIAL STATEMENT 2012-01-01
100211002294 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080908002685 2008-09-08 BIENNIAL STATEMENT 2008-01-01
060104000425 2006-01-04 CERTIFICATE OF INCORPORATION 2006-01-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4172533 Intrastate Non-Hazmat 2025-01-30 100 2024 1 1 Private(Property)
Legal Name LASERLINE CONSTRUCTION CORP
DBA Name -
Physical Address 24 RIVIERA DR, MASTIC, NY, 11950-4009, US
Mailing Address 24 RIVIERA DR, MASTIC, NY, 11950-4009, US
Phone (631) 580-5630
Fax -
E-mail LASERLINECO@OPTONLINE.NET

Safety Measurement System - All Transportation

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