Name: | A. TOMASSI CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1981 (43 years ago) |
Date of dissolution: | 21 Oct 2019 |
Entity Number: | 738471 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | ANGELO TOMASSI, 6 CAREY PL, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 6 CAREY PL, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ANGELO TOMASSI, 6 CAREY PL, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
ANGELO T TOMASSI | Chief Executive Officer | A TOMASSI CONTRACTING CORP, 6 CAREY PLACE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 2006-01-17 | Address | 65 KNOLLWOOD ROAD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2006-01-17 | Address | 6 CAREY PLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1981-12-03 | 1993-01-12 | Address | 9 VALLEY RD., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191021000525 | 2019-10-21 | CERTIFICATE OF DISSOLUTION | 2019-10-21 |
060117003006 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031219002318 | 2003-12-19 | BIENNIAL STATEMENT | 2003-12-01 |
020102002176 | 2002-01-02 | BIENNIAL STATEMENT | 2001-12-01 |
000127002395 | 2000-01-27 | BIENNIAL STATEMENT | 1999-12-01 |
931228002091 | 1993-12-28 | BIENNIAL STATEMENT | 1993-12-01 |
930112002154 | 1993-01-12 | BIENNIAL STATEMENT | 1992-12-01 |
920917000041 | 1992-09-17 | ANNULMENT OF DISSOLUTION | 1992-09-17 |
DP-588256 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
C140725-6 | 1990-05-14 | CERTIFICATE OF MERGER | 1990-05-14 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1191871 | Intrastate Non-Hazmat | 2003-12-05 | - | - | 1 | 3 | MOVING CONSTRUCTION EQUIPMENT | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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