Search icon

WOLFGANG HOLIK & SONS, INC.

Company Details

Name: WOLFGANG HOLIK & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1975 (50 years ago)
Entity Number: 371424
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 83A BROADWAY, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED LINDSTADT Chief Executive Officer 83A BROADWAY, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
FRED LINDSTADT DOS Process Agent 83A BROADWAY, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
2007-06-13 2013-08-20 Address 83A BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
2007-06-13 2013-08-20 Address 83A BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2007-06-13 2015-06-02 Address 83A BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
1993-06-08 2007-06-13 Address 3 CENTERSHORE ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
1993-06-08 2007-06-13 Address 3 CENTERSHORE ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
1993-06-08 2007-06-13 Address 3 CENTERSHORE ROAD, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
1975-06-03 1993-06-08 Address 3 CENTER SHORE RD., CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150602006258 2015-06-02 BIENNIAL STATEMENT 2015-06-01
20150602013 2015-06-02 ASSUMED NAME CORP INITIAL FILING 2015-06-02
130820002226 2013-08-20 AMENDMENT TO BIENNIAL STATEMENT 2013-06-01
130617006473 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110802002759 2011-08-02 BIENNIAL STATEMENT 2011-06-01
090618002591 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070613003005 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050802002666 2005-08-02 BIENNIAL STATEMENT 2005-06-01
030530002457 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010627002101 2001-06-27 BIENNIAL STATEMENT 2001-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2493518 Intrastate Non-Hazmat 2014-04-08 - - 2 1 Private(Property)
Legal Name WOLFGANG HOLIK & SONS
DBA Name -
Physical Address 83 BROADWAY SUITE A, GREENLAWN, NY, 11740, US
Mailing Address 83 BROADWAY SUITE A, GREENLAWN, NY, 11740, US
Phone (631) 754-2420
Fax -
E-mail WHOLIKSONSFRED@AOL.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