Name: | SHIRLEY AUTO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2006 (19 years ago) |
Entity Number: | 3335492 |
ZIP code: | 11967 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 610 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967 |
Principal Address: | 610 MONTAUK HWY, SHIRLEY, NY, United States, 11967 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 610 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
JEAN BATTAGLIA | Chief Executive Officer | 610 MONTAUK HWY, SHIRLEY, NY, United States, 11967 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-18 | 2014-04-22 | Address | 1172 WILLIAM FLOYD PKWY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2012-10-18 | Address | 1176 WILLIAM FLOYD PKWY, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2012-10-18 | Address | 1176 WILLIAM FLOYD PKWY, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140422002286 | 2014-04-22 | BIENNIAL STATEMENT | 2014-03-01 |
121018002319 | 2012-10-18 | AMENDMENT TO BIENNIAL STATEMENT | 2012-03-01 |
120607002868 | 2012-06-07 | BIENNIAL STATEMENT | 2012-03-01 |
120518000170 | 2012-05-18 | ANNULMENT OF DISSOLUTION | 2012-05-18 |
DP-1999062 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060317000347 | 2006-03-17 | CERTIFICATE OF INCORPORATION | 2006-03-17 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3030119 | Intrastate Non-Hazmat | 2017-07-21 | - | - | 0 | 4 | Auth. For Hire, 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: 28 Mar 2025
Sources: New York Secretary of State