Name: | STONE PARK MARBLE AND GRANITE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 2007 (18 years ago) |
Date of dissolution: | 24 Jul 2024 |
Entity Number: | 3502515 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 910 JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAYRAM AKOGLU | DOS Process Agent | 910 JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-27 | 2024-08-06 | Address | 910 JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2007-10-12 | 2009-02-27 | Address | 874B LONG ISLAND AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2007-04-12 | 2007-10-12 | Address | ALPARSLAN BUYUKBAYRAKTAR, 1466 STONY BROOK RD., STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
2007-04-12 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806001540 | 2024-07-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-24 |
090227000143 | 2009-02-27 | CERTIFICATE OF CHANGE | 2009-02-27 |
071012000099 | 2007-10-12 | CERTIFICATE OF CHANGE | 2007-10-12 |
070412000547 | 2007-04-12 | CERTIFICATE OF INCORPORATION | 2007-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9041317110 | 2020-04-15 | 0235 | PPP | 910 W JERICHO TPKE, SMITHTOWN, NY, 11787-3206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3072282 | Intrastate Non-Hazmat | 2017-11-28 | - | - | 1 | 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: 28 Mar 2025
Sources: New York Secretary of State