Name: | PADOCK AUTO BODY & TECHNOLOGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 2009 (16 years ago) |
Date of dissolution: | 28 Oct 2024 |
Entity Number: | 3827215 |
ZIP code: | 11719 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2448 MONTAUK HWY, BROOKHAVEN, NY, United States, 11719 |
Principal Address: | 2448 MONTAUK HWY, BROOKHVAEN, NY, United States, 11719 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT ERMMARINO | DOS Process Agent | 2448 MONTAUK HWY, BROOKHAVEN, NY, United States, 11719 |
Name | Role | Address |
---|---|---|
ALBERT ERMMARINO | Chief Executive Officer | 2448 MONTAUK HWY, BROOKHAVEN, NY, United States, 11719 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-17 | 2024-11-13 | Address | 2448 MONTAUK HWY, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2009-10-06 | 2024-11-13 | Address | 2448 MONTAUK HWY, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
2009-06-26 | 2009-10-06 | Address | 1836 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2009-06-26 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113000886 | 2024-10-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-28 |
130614002530 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110617002521 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
091006000113 | 2009-10-06 | CERTIFICATE OF CHANGE | 2009-10-06 |
090626000446 | 2009-06-26 | CERTIFICATE OF INCORPORATION | 2009-06-26 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2087946 | Intrastate Non-Hazmat | 2010-10-21 | 0 | - | 1 | 2 | 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: 27 Mar 2025
Sources: New York Secretary of State