Search icon

GOLFO CONTRACTING, INC.

Company Details

Name: GOLFO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1977 (48 years ago)
Date of dissolution: 19 Jul 2019
Entity Number: 433916
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: POB 5007, QUOGUE, NY, United States, 11959
Principal Address: 6 ACORN PATH, QUOGUE, NY, United States, 11959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 5007, QUOGUE, NY, United States, 11959

Chief Executive Officer

Name Role Address
SALVATORE GOLFO Chief Executive Officer POB 5007, QUOGUE, NY, United States, 11959

History

Start date End date Type Value
1997-05-28 2003-06-02 Address 6 ACORN PATH, QUOGUE, NY, 11959, USA (Type of address: Principal Executive Office)
1993-02-18 2003-06-02 Address POB 2001, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
1993-02-18 1997-05-28 Address ACORN_PATH, QUOGUE, NY, 11959, USA (Type of address: Principal Executive Office)
1993-02-18 2003-06-02 Address POB 2001, QUOGUE, NY, 11959, USA (Type of address: Service of Process)
1977-05-10 1993-02-18 Address 227 MIDDLE COUNTRY RD., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190719000254 2019-07-19 CERTIFICATE OF DISSOLUTION 2019-07-19
130523002459 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110517002555 2011-05-17 BIENNIAL STATEMENT 2011-05-01
20100623033 2010-06-23 ASSUMED NAME CORP AMENDMENT 2010-06-23
20100412020 2010-04-12 ASSUMED NAME CORP INITIAL FILING 2010-04-12
090519002332 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070517002398 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050818002089 2005-08-18 BIENNIAL STATEMENT 2005-05-01
030602002055 2003-06-02 BIENNIAL STATEMENT 2003-05-01
010627002386 2001-06-27 BIENNIAL STATEMENT 2001-05-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2513801 Intrastate Non-Hazmat 2022-12-22 10000 2021 2 2 Private(Property)
Legal Name GOLFO CONTRACTING INC
DBA Name -
Physical Address 6 ACORN PATH, QUOGUE, NY, 11959, US
Mailing Address 6 ACORN PATH, QUOGUE, NY, 11959, US
Phone (631) 653-9229
Fax -
E-mail EQP922@GMAIL.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