Search icon

BANO DRAINAGE CORP.

Company Details

Name: BANO DRAINAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1978 (46 years ago)
Entity Number: 528822
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: POB 481, WEST MIDDLE RD, CALVERTON, NY, United States, 11933
Principal Address: 1 RUTLAND LANE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN T DONOVAN Chief Executive Officer POB 481, WEST MIDDLE RD, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 481, WEST MIDDLE RD, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
1994-01-05 2005-03-31 Address 1 RUTLAND LANE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1994-01-05 2005-03-31 Address 1 RUTLAND LANE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1994-01-05 2005-03-31 Address PO BOX 481, WEST MIDDLE ROAD, CALVERTON, NY, 11933, USA (Type of address: Service of Process)
1993-01-13 1994-01-05 Address 1 RUTLAND LANE, MELVILLE, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-01-13 1994-01-05 Address C/O GLENN DONOVAN, 1 RUTLAND LANE, MELVILLE, NY, 11746, USA (Type of address: Service of Process)
1993-01-13 1994-01-05 Address C/O GLENN DONOVAN, 1 RUTLAND LANE, MELVILLE, NY, 11746, USA (Type of address: Principal Executive Office)
1978-12-27 1993-01-13 Address 747 EAST MAIN ST., RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180409022 2018-04-09 ASSUMED NAME LLC INITIAL FILING 2018-04-09
121210007142 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110210002951 2011-02-10 BIENNIAL STATEMENT 2010-12-01
081212002354 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061219002088 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050331002423 2005-03-31 BIENNIAL STATEMENT 2004-12-01
021202002593 2002-12-02 BIENNIAL STATEMENT 2002-12-01
001212002192 2000-12-12 BIENNIAL STATEMENT 2000-12-01
981217002258 1998-12-17 BIENNIAL STATEMENT 1998-12-01
940105003174 1994-01-05 BIENNIAL STATEMENT 1993-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1136580 Intrastate Non-Hazmat 2020-06-18 10000 2002 2 1 Private(Property)
Legal Name BANO DRAINAGE CORP
DBA Name -
Physical Address WEST MIDDLE ROAD, CALVERTON, NY, 11933, US
Mailing Address P O BOX 481, CALVERTON, NY, 11933, US
Phone (631) 369-3886
Fax (631) 423-1594
E-mail -

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