Name: | ED CORK & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1981 (44 years ago) |
Entity Number: | 712814 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 62 CAMPBELL ST, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ED CORK & SONS, INC., CONNECTICUT | 0589157 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GARY A CORK | Chief Executive Officer | 62 CAMPBELL ST, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 CAMPBELL ST, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2023-07-13 | Address | 62 CAMPBELL ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2023-07-13 | Address | 62 CAMPBELL ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2007-07-23 | 2023-07-13 | Address | 62 CAMPBELL ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2003-07-03 | 2019-07-03 | Address | 247 N PROSPECT AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1999-09-01 | 2003-07-03 | Address | 64 OXBOW RD, PATCHOGUE, NY, 11772, 2230, USA (Type of address: Chief Executive Officer) |
1999-09-01 | 2007-07-23 | Address | 30 ARGYLE LN, PATCHOGUE, NY, 11772, 2230, USA (Type of address: Principal Executive Office) |
1999-09-01 | 2007-07-23 | Address | 30 ARGYLE LN, PATCHOGUE, NY, 11772, 2230, USA (Type of address: Service of Process) |
1993-02-26 | 1999-09-01 | Address | 64 OXBOW RD, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1993-02-26 | 1999-09-01 | Address | 64 OXBOW RD, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1981-07-23 | 1999-09-01 | Address | 64 OXBOW ROAD, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713003383 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
220121001605 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
190703060402 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170703007272 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150714006261 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
130715006091 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
110801002167 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090710002523 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070723003069 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
030703002436 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11520533 | 0214700 | 1982-11-01 | FOREST CITY PARK, Wantagh, NY, 11793 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260550 A14 I |
Issuance Date | 1982-11-08 |
Abatement Due Date | 1982-11-11 |
Nr Instances | 1 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1168901 | Intrastate Non-Hazmat | 2003-09-16 | 16170 | 2002 | 4 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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