Name: | PILUSO'S SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1981 (44 years ago) |
Date of dissolution: | 25 Jul 2019 |
Entity Number: | 718346 |
ZIP code: | 13492 |
County: | Oneida |
Place of Formation: | New York |
Address: | 121 MOHAWK STREET, WHITESBORO, NY, United States, 13492 |
Principal Address: | 14 PLEASANTVIEW PLACE, WHITESBORO, NY, United States, 13492 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J. PILUSO | Chief Executive Officer | 14 PLEASANTVIEW PLACE, WHITESBORO, NY, United States, 13492 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 MOHAWK STREET, WHITESBORO, NY, United States, 13492 |
Start date | End date | Type | Value |
---|---|---|---|
1981-08-24 | 1993-04-07 | Address | MOHAWK ST., WHITESBORO, NY, 13492, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190725000019 | 2019-07-25 | CERTIFICATE OF DISSOLUTION | 2019-07-25 |
130820002065 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110816003056 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090729002838 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070806002337 | 2007-08-06 | BIENNIAL STATEMENT | 2007-08-01 |
051024002881 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
030812002569 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
010808002399 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
990830002742 | 1999-08-30 | BIENNIAL STATEMENT | 1999-08-01 |
970814002077 | 1997-08-14 | BIENNIAL STATEMENT | 1997-08-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1561139 | Intrastate Non-Hazmat | 2006-10-03 | 0 | - | 3 | 3 | 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: 28 Feb 2025
Sources: New York Secretary of State