Search icon

DASSLE CONTRACTING, INC.

Company Details

Name: DASSLE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2012 (13 years ago)
Date of dissolution: 29 Jan 2018
Entity Number: 4288724
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 60-54 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DASSLE CONTRACTING INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 320387727 2021-06-25 DASSLE CONTRACTING INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 6467610636
Plan sponsor’s address 213-37 39TH AVENUE, BAYSIDE, NY, 11360

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing MARITZA CARDINALE
Role Employer/plan sponsor
Date 2021-06-25
Name of individual signing MARITZA CARDINALE
DASSLE CONTRACTING INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 320387757 2021-07-06 DASSLE CONTRACTING INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Plan sponsor’s address 213-37 39TH AVENUE, BAYSIDE, NY, 11360

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing MARITZA CARDINALE
Role Employer/plan sponsor
Date 2021-07-06
Name of individual signing MARITZA CARDINALE
DASSLE CONTRACTING INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 320387727 2021-06-25 DASSLE CONTRACTING INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 6467610636
Plan sponsor’s address 213-37 39TH AVENUE, BAYSIDE, NY, 11360

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing MARITZA CARDINALE
DASSLE CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2017 320387727 2019-02-13 DASSLE CONTRACTING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 6467610636
Plan sponsor’s address 21205 32ND AVE, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2019-02-12
Name of individual signing MARITZA CARDINALE
DASSLE CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2016 320387727 2019-02-13 DASSLE CONTRACTING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 6467610636
Plan sponsor’s address 212-05 32ND AVE, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2019-02-13
Name of individual signing MARITZA CARDINALE
DASSLE CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2015 320387727 2018-03-16 DASSLE CONTRACTING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 6467610636
Plan sponsor’s address 212-05 32ND AVE, BAYSIDE, NY, 11361

Signature of

Role Plan administrator
Date 2018-03-16
Name of individual signing MARITZA CARDINALE
DASSLE CONTRACTING INC 401 K PROFIT SHARING PLAN TRUST 2014 320387727 2015-07-30 DASSLE CONTRACTING INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 7183818600
Plan sponsor’s address 60-54 METROPOLITAN AVE, RIDGEWOOD, NY, 11385

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing MARITZA CARDINALE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-54 METROPOLITAN AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2012-08-28 2014-08-28 Address 212-05 32ND AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180129000529 2018-01-29 CERTIFICATE OF DISSOLUTION 2018-01-29
140828000695 2014-08-28 CERTIFICATE OF CHANGE 2014-08-28
120828000022 2012-08-28 CERTIFICATE OF INCORPORATION 2012-08-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2566267 Intrastate Non-Hazmat 2014-12-18 - - 1 1 Private(Property)
Legal Name DASSLE CONTRACTING INC
DBA Name -
Physical Address 60-54 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, US
Mailing Address 60-54 METROPOLITAN AVE, RIDGEWOOD, NY, 11385, US
Phone (718) 381-8600
Fax -
E-mail MARITZA@DASSELCONTRACTING.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: 26 Mar 2025

Sources: New York Secretary of State