Search icon

LAQUILA CONTRACTING INC.

Company Details

Name: LAQUILA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1974 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 354671
ZIP code: 11694
County: Kings
Place of Formation: New York
Address: 171 BEACH 147TH STREET, NEPONSIT, NY, United States, 11694
Principal Address: 171 BEACH 147TH ST, NEPONSIT, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 BEACH 147TH STREET, NEPONSIT, NY, United States, 11694

Chief Executive Officer

Name Role Address
DINO TOMASSETTI Chief Executive Officer 171 BEACH 147TH ST, NEPONSIT, NY, United States, 11694

History

Start date End date Type Value
1993-11-08 2009-08-18 Address 1590 TROY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-11-08 2009-08-18 Address 1590 TROY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-11-08 2009-07-10 Address 1590 TROY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1987-09-08 1993-11-08 Address 1590 TROY AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1984-06-07 1984-08-10 Name TROY CONTRACTING CORP.
1974-10-25 1984-06-07 Name LAQUILA CONTRACTING, INC.
1974-10-25 1987-09-08 Address 4102 GLENWOOD RD, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098088 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090818002868 2009-08-18 AMENDMENT TO BIENNIAL STATEMENT 2008-10-01
090710000349 2009-07-10 CERTIFICATE OF CHANGE 2009-07-10
080930002896 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060927002020 2006-09-27 BIENNIAL STATEMENT 2006-10-01
20060728018 2006-07-28 ASSUMED NAME CORP DISCONTINUANCE 2006-07-28
20050509055 2005-05-09 ASSUMED NAME CORP INITIAL FILING 2005-05-09
041124002449 2004-11-24 BIENNIAL STATEMENT 2004-10-01
021113002152 2002-11-13 BIENNIAL STATEMENT 2002-10-01
000922002397 2000-09-22 BIENNIAL STATEMENT 2000-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1754840 Intrastate Non-Hazmat 2008-03-31 - - 8 2 Private(Property)
Legal Name LAQUILA CONTRACTING INC
DBA Name -
Physical Address 1590 TROY AVE, BROOKLYN, NY, 11234, US
Mailing Address 1590 TROY AVE, BROOKLYN, NY, 11234, US
Phone (718) 252-0126
Fax -
E-mail -

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: 01 Mar 2025

Sources: New York Secretary of State