Search icon

AMITY VACUUM INC.

Company Details

Name: AMITY VACUUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1976 (49 years ago)
Entity Number: 389614
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 272 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL WOLFE Chief Executive Officer 50 WILLIS AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2023-02-17 2023-02-17 Address 50 WILLIS AVE, AMITYVILLE, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address 50 WILLIS AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2008-01-15 2023-02-17 Address 50 WILLIS AVE, AMITYVILLE, NY, 11787, USA (Type of address: Chief Executive Officer)
1995-07-28 2023-02-17 Address 272 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1995-07-28 2008-01-15 Address 67 CRYSTAL BEACH RD, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
1976-01-20 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-01-20 1995-07-28 Address 555 BROADHOLLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230217000960 2023-02-17 BIENNIAL STATEMENT 2022-01-01
140214002079 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120210002766 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100122002007 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080115002153 2008-01-15 BIENNIAL STATEMENT 2008-01-01
20070613011 2007-06-13 ASSUMED NAME CORP INITIAL FILING 2007-06-13
060216002784 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040212002648 2004-02-12 BIENNIAL STATEMENT 2004-01-01
000215002226 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980122002263 1998-01-22 BIENNIAL STATEMENT 1998-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4306020 Intrastate Non-Hazmat 2024-10-24 1 2024 1 2 Private(Property)
Legal Name AMITY VACUUM INC
DBA Name -
Physical Address 272 BROADWAY, AMITYVILLE, NY, 11701-2710, US
Mailing Address 272 BROADWAY, AMITYVILLE, NY, 11701-2710, US
Phone (936) 274-1160
Fax -
E-mail NEWDOT+9891@DOTSERVICE.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: 18 Mar 2025

Sources: New York Secretary of State