Name: | PLUMB-PERFECT SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1976 (49 years ago) |
Date of dissolution: | 12 Feb 2010 |
Entity Number: | 395591 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1032 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR BERTUCCI | Chief Executive Officer | 20 REDWOOD LN, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1032 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-13 | 1998-03-23 | Address | 1110 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
1993-04-19 | 1998-03-23 | Address | 20 REDWOOD LANE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 1998-03-23 | Address | 1110 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
1976-03-30 | 1994-04-13 | Address | 1110 MIDDLE COUNTRY RD., SELDEN, NY, 11784, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20101203038 | 2010-12-03 | ASSUMED NAME LLC INITIAL FILING | 2010-12-03 |
100212000950 | 2010-02-12 | CERTIFICATE OF DISSOLUTION | 2010-02-12 |
080325002940 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
060417002637 | 2006-04-17 | BIENNIAL STATEMENT | 2006-03-01 |
020402002778 | 2002-04-02 | BIENNIAL STATEMENT | 2002-03-01 |
000405002117 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
980323002300 | 1998-03-23 | BIENNIAL STATEMENT | 1998-03-01 |
940413002205 | 1994-04-13 | BIENNIAL STATEMENT | 1994-03-01 |
930419002781 | 1993-04-19 | BIENNIAL STATEMENT | 1993-03-01 |
A303895-4 | 1976-03-30 | CERTIFICATE OF INCORPORATION | 1976-03-30 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1605984 | Intrastate Non-Hazmat | 2007-02-12 | 30000 | 2006 | 1 | 1 | 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: 18 Mar 2025
Sources: New York Secretary of State