Name: | EASTERN ENERGY SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2006 (19 years ago) |
Entity Number: | 3306633 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7470 SOUND AVE, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMIE J MINNICK | Chief Executive Officer | 7470 SOUND AVE, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
JAMIE J MINNICK | DOS Process Agent | 7470 SOUND AVE, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-10 | 2012-03-20 | Address | 7470 SOUND AVE, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office) |
2008-01-02 | 2010-02-10 | Address | 3305 ALDRICH LANE, PO BOX 623, LAUREL, NY, 11948, USA (Type of address: Chief Executive Officer) |
2008-01-02 | 2010-02-10 | Address | 3305 ALDRICH LANE, LAUREL, NY, 11948, USA (Type of address: Principal Executive Office) |
2006-01-17 | 2010-02-10 | Address | PO BOX 201, LAUREL, NY, 11948, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190906060319 | 2019-09-06 | BIENNIAL STATEMENT | 2018-01-01 |
140307002033 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120320002067 | 2012-03-20 | BIENNIAL STATEMENT | 2012-01-01 |
100210002032 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
080102002247 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060117000829 | 2006-01-17 | CERTIFICATE OF INCORPORATION | 2006-01-17 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2299419 | Intrastate Non-Hazmat | 2014-04-14 | 15000 | 2013 | 2 | 1 | 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