Search icon

ULTRA FITNESS EQUIPMENT, INC.

Headquarter

Company Details

Name: ULTRA FITNESS EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2007 (18 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3550855
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 140 CORPORATE DR, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ULTRA FITNESS EQUIPMENT, INC., FLORIDA F08000001542 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTRA FITNESS EQUIPMENT INC 401(K) PS PLAN 2009 260718925 2010-06-29 ULTRA FITNESS EQUIPMENT, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 453310
Sponsor’s telephone number 9176936519
Plan sponsor’s address 140 CORPORATE DRIVE, HOLTSVILLE, NY, 11742

Plan administrator’s name and address

Administrator’s EIN 260718925
Plan administrator’s name ULTRA FITNESS EQUIPMENT, INC.
Plan administrator’s address 140 CORPORATE DRIVE, HOLTSVILLE, NY, 11742
Administrator’s telephone number 9176936519

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing MONIQUE LARAQUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 CORPORATE DR, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
GREGORY ROSENFELD Chief Executive Officer 1500 MIDDLE COUNTRY RD, 3, CENTEREACH, NY, United States, 11720

History

Start date End date Type Value
2007-08-01 2009-08-17 Address 1500 MIDDLE COUNTRY ROAD STE 3, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2057741 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090817002009 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070801000839 2007-08-01 CERTIFICATE OF INCORPORATION 2007-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1704403 Intrastate Non-Hazmat 2007-11-01 156000 2007 1 2 Private(Property)
Legal Name ULTRA FITNESS EQUIPMENT INC
DBA Name -
Physical Address 1500 MIDDLE COUNTRY ROAD SUITE 3, CENTEREACH, NY, 11720, US
Mailing Address 1500 MIDDLE COUNTRY ROAD SUITE 3, CENTEREACH, NY, 11720, US
Phone (631) 732-1400
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: 28 Mar 2025

Sources: New York Secretary of State