Name: | PERFECTAIRE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1976 (49 years ago) |
Entity Number: | 409573 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 124-11 101 AVE, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPENCER GESSNER | Chief Executive Officer | 124-11 101 AVE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124-11 101 AVE, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-10-22 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-06-17 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-01-22 | 2024-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-10-10 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2022-07-15 | 2023-10-10 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1995-07-05 | 2004-11-22 | Address | 124-11 101ST AVENUE, RICHMOND HILL, NY, 11419, 1409, USA (Type of address: Principal Executive Office) |
1995-07-05 | 2004-11-22 | Address | 124-11 101ST AVENUE, RICHMOND HILL, NY, 11419, 1409, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2004-11-22 | Address | 124-11 101ST AVENUE, RICHMOND HILL, NY, 11419, 1409, USA (Type of address: Service of Process) |
1982-05-27 | 2022-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121030062 | 2012-10-30 | ASSUMED NAME LLC INITIAL FILING | 2012-10-30 |
100915002121 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
081029002881 | 2008-10-29 | BIENNIAL STATEMENT | 2008-09-01 |
061012002623 | 2006-10-12 | BIENNIAL STATEMENT | 2006-09-01 |
041122002557 | 2004-11-22 | BIENNIAL STATEMENT | 2004-09-01 |
020829002390 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
000926002337 | 2000-09-26 | BIENNIAL STATEMENT | 2000-09-01 |
980910002156 | 1998-09-10 | BIENNIAL STATEMENT | 1998-09-01 |
961002002001 | 1996-10-02 | BIENNIAL STATEMENT | 1996-09-01 |
950705002200 | 1995-07-05 | BIENNIAL STATEMENT | 1993-09-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-08-31 | No data | 12411 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9199958502 | 2021-03-12 | 0202 | PPS | 12411 101st Ave, South Richmond Hill, NY, 11419-1409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7100787701 | 2020-05-01 | 0202 | PPP | 12411 101ST AVE, SOUTH RICHMOND HILL, NY, 11419-1409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3289223 | Intrastate Non-Hazmat | 2024-03-06 | 10000 | 2023 | 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