Name: | KEITH ITON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 2012 (13 years ago) |
Date of dissolution: | 23 Aug 2021 |
Entity Number: | 4200478 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 301 N DIVISION SR, PEEKSKILL, NY, United States, 10566 |
Principal Address: | 301 N DIVISION ST, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH ITON | DOS Process Agent | 301 N DIVISION SR, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
KEITH ITON | Chief Executive Officer | 301 N DIVISION ST, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-21 | 2022-10-06 | Address | 301 N DIVISION ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2014-04-21 | 2022-10-06 | Address | 301 N DIVISION SR, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2012-02-09 | 2021-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-09 | 2014-04-21 | Address | 1419 CROMPOND RD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221006001825 | 2021-08-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-23 |
140421002261 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120209000358 | 2012-02-09 | CERTIFICATE OF INCORPORATION | 2012-02-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4994847406 | 2020-05-11 | 0202 | PPP | 301 North Division Street, Peekskill, NY, 10566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2494806 | Intrastate Non-Hazmat | 2019-10-14 | - | - | 2 | 2 | Auth. For Hire, 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: 26 Mar 2025
Sources: New York Secretary of State