Name: | GARY R. SHOOK MASON CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1981 (43 years ago) |
Date of dissolution: | 16 Jun 2015 |
Entity Number: | 730885 |
ZIP code: | 12540 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6 MARJORIE LANE, LAGRANGEVILLE, NY, United States, 12540 |
Principal Address: | 287 CRESTWOOD CT, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY R. SHOOK | DOS Process Agent | 6 MARJORIE LANE, LAGRANGEVILLE, NY, United States, 12540 |
Name | Role | Address |
---|---|---|
GARY R SHOOK | Chief Executive Officer | 287 CRESTWOOD CT, FISHKILL, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-12 | 2013-07-22 | Address | 287 CRESTWOOD CT, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
1993-03-31 | 1999-11-12 | Address | NORTH PARLIMAN ROAD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 1999-11-12 | Address | NORTH PARLIMAN ROAD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office) |
1993-03-31 | 1999-11-12 | Address | NORTH PARLIMAN ROAD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
1981-10-30 | 1993-03-31 | Address | NORTH PARLIMAN RD., LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150616000230 | 2015-06-16 | CERTIFICATE OF DISSOLUTION | 2015-06-16 |
130722000152 | 2013-07-22 | CERTIFICATE OF CHANGE | 2013-07-22 |
991112002157 | 1999-11-12 | BIENNIAL STATEMENT | 1999-10-01 |
971010002226 | 1997-10-10 | BIENNIAL STATEMENT | 1997-10-01 |
931029002203 | 1993-10-29 | BIENNIAL STATEMENT | 1993-10-01 |
930331003163 | 1993-03-31 | BIENNIAL STATEMENT | 1992-10-01 |
A809786-5 | 1981-10-30 | CERTIFICATE OF INCORPORATION | 1981-10-30 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1490168 | Intrastate Non-Hazmat | 2006-04-19 | 15000 | 2005 | 1 | 1 | 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