Name: | D. SIMONETTI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2007 (18 years ago) |
Entity Number: | 3579632 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 35 HAYES STREET, ELMSFORD, NY, United States, 10523 |
Principal Address: | 35 HAYEST STREET, ELMSFORD, NY, United States, 10523 |
Contact Details
Phone +1 914-592-9155
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | D. SIMONETTI INC., CONNECTICUT | 2803977 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 HAYES STREET, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
DAVID SMONETTI | Chief Executive Officer | 35 HAYES STREET, ELMSFORD, NY, United States, 10523 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1349762-DCA | Inactive | Business | 2010-04-14 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-05 | 2024-10-05 | Address | 35 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2024-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-20 | 2023-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-18 | 2024-10-05 | Address | 35 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2009-10-05 | 2021-05-18 | Address | 35 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2007-10-12 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-12 | 2024-10-05 | Address | 35 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241005000916 | 2024-10-05 | BIENNIAL STATEMENT | 2024-10-05 |
210518060434 | 2021-05-18 | BIENNIAL STATEMENT | 2019-10-01 |
111128002727 | 2011-11-28 | BIENNIAL STATEMENT | 2011-10-01 |
091005002692 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071012000880 | 2007-10-12 | CERTIFICATE OF INCORPORATION | 2007-10-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1005062 | CNV_TFEE | INVOICED | 2013-05-01 | 7.46999979019165 | WT and WH - Transaction Fee |
1005061 | TRUSTFUNDHIC | INVOICED | 2013-05-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1047660 | RENEWAL | INVOICED | 2013-05-01 | 100 | Home Improvement Contractor License Renewal Fee |
1005063 | TRUSTFUNDHIC | INVOICED | 2011-05-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1047661 | RENEWAL | INVOICED | 2011-05-14 | 100 | Home Improvement Contractor License Renewal Fee |
1005064 | LICENSE | INVOICED | 2010-04-14 | 75 | Home Improvement Contractor License Fee |
1005065 | TRUSTFUNDHIC | INVOICED | 2010-04-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1005066 | FINGERPRINT | INVOICED | 2010-04-12 | 150 | Fingerprint Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2052059002 | 2021-05-14 | 0202 | PPP | 35 Hayes St, Elmsford, NY, 10523-1801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2812516 | Intrastate Non-Hazmat | 2023-05-08 | 1200 | 2023 | 1 | 3 | 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