Name: | WESTCHESTER AIR DUCT CLEANING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2006 (19 years ago) |
Entity Number: | 3314554 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO Box 825, Yonkers, NY, United States, 10703 |
Principal Address: | 62 MONTROSE POINT ROAD, MONTROSE, NY, United States, 10548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WESTCHESTER AIR DUCT CLEANING, INC., CONNECTICUT | 0868650 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MAHMUD F HAMIDEH | Chief Executive Officer | PO BOX 825, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 825, Yonkers, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-13 | 2010-02-26 | Address | 62 MONTROSE POINT ROAD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
2008-03-13 | 2010-02-26 | Address | 62 MONTROSE POINT ROAD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office) |
2006-11-16 | 2010-02-26 | Address | 62 MONTROSE POINT RD., MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
2006-02-01 | 2006-11-16 | Address | 94 ST. ANDREWS PLACE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220214003831 | 2022-02-14 | BIENNIAL STATEMENT | 2022-02-14 |
140401002257 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120410002161 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
100226002434 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080313002455 | 2008-03-13 | BIENNIAL STATEMENT | 2008-02-01 |
061116000298 | 2006-11-16 | CERTIFICATE OF CHANGE | 2006-11-16 |
060201000990 | 2006-02-01 | CERTIFICATE OF INCORPORATION | 2006-02-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3344583 | Intrastate Non-Hazmat | 2022-01-20 | 30000 | 2021 | 2 | 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