Name: | DAK ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1981 (44 years ago) |
Entity Number: | 689144 |
ZIP code: | 10706 |
County: | New York |
Place of Formation: | New York |
Address: | 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LHDNGEBN8GS9 | 2022-02-08 | 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, 2835, USA | 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, 2835, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | CITGO |
Congressional District | 16 |
State/Country of Incorporation | NY, USA |
Activation Date | 2020-08-25 |
Initial Registration Date | 2020-08-12 |
Entity Start Date | 1981-03-30 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KIM MAGGIACOMO |
Address | 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KIM MAGGIACOMO |
Address | 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
KIM R MAGGIACOMO | Chief Executive Officer | 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-13 | 2013-04-17 | Address | 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
1995-12-13 | 2013-04-17 | Address | 2 CORLEY STREET, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1995-12-13 | 2013-04-17 | Address | 339 WARBURTON AVE, HASTINGS ON HUDSON, NY, 10701, USA (Type of address: Service of Process) |
1981-03-30 | 1995-12-13 | Address | 730 THIRD AVE., 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417002214 | 2013-04-17 | BIENNIAL STATEMENT | 2013-03-01 |
090305002786 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070327002995 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050502002947 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
030304002817 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
010326002510 | 2001-03-26 | BIENNIAL STATEMENT | 2001-03-01 |
990322002058 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
970303002291 | 1997-03-03 | BIENNIAL STATEMENT | 1997-03-01 |
951213002230 | 1995-12-13 | BIENNIAL STATEMENT | 1993-03-01 |
A751925-4 | 1981-03-30 | CERTIFICATE OF INCORPORATION | 1981-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4749098703 | 2021-04-01 | 0202 | PPS | 339 Warburton Ave N/A, Hastings on Hudson, NY, 10706-2835 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6133097403 | 2020-05-14 | 0202 | PPP | 339 WARBURTON AVE, HASTING ON HUDSON, NY, 10706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1131827 | Intrastate Non-Hazmat | 2003-05-21 | 6000 | 2002 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 17 Mar 2025
Sources: New York Secretary of State