Search icon

FRANK LIGOTINO , INC.

Company Details

Name: FRANK LIGOTINO , INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1975 (50 years ago)
Date of dissolution: 11 Jun 2015
Entity Number: 359431
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 108 COSTA RD, HIGHLAND, NY, United States, 12528
Principal Address: 108 COSTA ROAD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 COSTA RD, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
CHRISTOPHER LIGOTINO Chief Executive Officer 108 COSTA ROAD, HIGHLAND, NY, United States, 12538

History

Start date End date Type Value
1997-02-25 2001-01-26 Address 108 CASTA RD, HIGHLAND, NY, 12538, USA (Type of address: Service of Process)
1994-01-12 1997-02-25 Address COSTA ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1993-03-26 1997-02-25 Address 108 COSTA ROAD, HIGHLAND, NY, 12538, USA (Type of address: Principal Executive Office)
1975-01-06 1994-01-12 Address COSTA RD., HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200113081 2020-01-13 ASSUMED NAME CORP INITIAL FILING 2020-01-13
150611000151 2015-06-11 CERTIFICATE OF DISSOLUTION 2015-06-11
070122002565 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050222002435 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030213002245 2003-02-13 BIENNIAL STATEMENT 2003-01-01
010126002388 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990126002084 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970225002484 1997-02-25 BIENNIAL STATEMENT 1997-01-01
940112002938 1994-01-12 BIENNIAL STATEMENT 1994-01-01
930326002486 1993-03-26 BIENNIAL STATEMENT 1993-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1973287 Intrastate Non-Hazmat 2010-02-04 - - 1 1 Priv. Pass. (Business)
Legal Name FRANK LIGOTINO INC
DBA Name -
Physical Address 5 JANINE PLACE, HIGHLAND, NY, 12528, US
Mailing Address 124 MANGROVE ESTATES, NEW SMYRNA, FL, 32168, US
Phone (386) 402-4031
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: 18 Mar 2025

Sources: New York Secretary of State