Search icon

JONDALYN INC.

Company Details

Name: JONDALYN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1975 (50 years ago)
Entity Number: 370599
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 167-20 120TH AVENUE, ROCHDALE VILLAGE, NY, United States, 11434
Principal Address: 167-20 120TH AVENUE, PO BOX 340187, ROCHDALE VILLAGE, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES W WASHINGTON Chief Executive Officer 72 BISHOP ROAD, BEDFORD VILLAGE, NY, United States, 10506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167-20 120TH AVENUE, ROCHDALE VILLAGE, NY, United States, 11434

History

Start date End date Type Value
2009-05-11 2011-05-17 Address 167-20 120TH AVENUE, P.O. BOX 340187, ROCHDALE VILLAGE, NY, 11434, USA (Type of address: Principal Executive Office)
1999-06-02 2011-05-17 Address 72 BISHOP RD, BEDFORD VILLAGE, NY, 10506, USA (Type of address: Chief Executive Officer)
1993-03-19 1999-06-02 Address 167-20 120TH AVENUE, ROCHDALE VILLAGE, NY, 11434, USA (Type of address: Chief Executive Officer)
1993-03-19 2009-05-11 Address 167-20 120TH AVENUE, P.O. BOX 957, ROCHDALE VILLAGE, NY, 11434, USA (Type of address: Principal Executive Office)
1993-03-19 2011-05-17 Address 167-20 120TH AVENUE, ROCHDALE VILLAGE, NY, 11434, USA (Type of address: Service of Process)
1975-05-22 1993-03-19 Address 167-20 120TH AVE., JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110517002346 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090511002040 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070510003110 2007-05-10 BIENNIAL STATEMENT 2007-05-01
20060626005 2006-06-26 ASSUMED NAME LLC INITIAL FILING 2006-06-26
050708002494 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030429002366 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010627002379 2001-06-27 BIENNIAL STATEMENT 2001-05-01
990602002227 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970522002256 1997-05-22 BIENNIAL STATEMENT 1997-05-01
000044006421 1993-08-30 BIENNIAL STATEMENT 1993-05-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1756016 Intrastate Non-Hazmat 2024-01-10 1 2023 1 1 Private(Property)
Legal Name JONDALYN INC
DBA Name -
Physical Address 167-20 120TH AVENUE, JAMAICA, NY, 11434, US
Mailing Address PO BOX 340187, JAMAICA, NY, 11434, US
Phone (718) 525-5295
Fax (718) 658-7538
E-mail DOTANDGO@GMAIL.COM

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