Search icon

FRANK MONTELEONE INC.

Company Details

Name: FRANK MONTELEONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1945 (79 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 56653
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 9511 SHORE RD APT 313, BROOKLYN, NY, United States, 11209
Address: 355 COURT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 0

Share Par Value 13500

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 COURT STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
LENNY CRISTINO Chief Executive Officer 172 BAYRIDGE AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2001-06-29 2002-01-16 Address 111 THIRD PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1945-10-22 2001-06-06 Address 221 COLUMBIA ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088634 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
020116002371 2002-01-16 BIENNIAL STATEMENT 2001-10-01
010629002359 2001-06-29 BIENNIAL STATEMENT 1999-10-01
010606000696 2001-06-06 CERTIFICATE OF CHANGE 2001-06-06
B629343-2 1988-04-19 ASSUMED NAME CORP INITIAL FILING 1988-04-19
6498-94 1945-10-22 CERTIFICATE OF INCORPORATION 1945-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
271549 CNV_SI INVOICED 2004-12-13 20 SI - Certificate of Inspection fee (scales)
247215 CNV_SI INVOICED 2001-12-17 40 SI - Certificate of Inspection fee (scales)
241424 CNV_SI INVOICED 2000-04-11 40 SI - Certificate of Inspection fee (scales)
369312 CNV_SI INVOICED 1999-03-22 40 SI - Certificate of Inspection fee (scales)
364938 CNV_SI INVOICED 1998-04-27 40 SI - Certificate of Inspection fee (scales)
361564 CNV_SI INVOICED 1997-06-05 40 SI - Certificate of Inspection fee (scales)
358114 CNV_SI INVOICED 1996-03-20 40 SI - Certificate of Inspection fee (scales)
354064 CNV_SI INVOICED 1994-08-29 40 SI - Certificate of Inspection fee (scales)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1231133 Intrastate Non-Hazmat 2021-02-22 2765 2020 1 1 Private(Property)
Legal Name FRANK MONTELEONE
DBA Name -
Physical Address 10790 ERIE ROAD, IRVING, NY, 14081, US
Mailing Address 10790 ERIE ROAD, IRVING, NY, 14081, US
Phone (716) 549-5160
Fax -
E-mail PORTAWELD@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: 02 Mar 2025

Sources: New York Secretary of State