Search icon

A. TOMASSI CONTRACTING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANGELO TOMASSI, 6 CAREY PL, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ANGELO T TOMASSI Chief Executive Officer A TOMASSI CONTRACTING CORP, 6 CAREY PLACE, PORT WASHINGTON, NY, United States, 11050

History

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)

Filings

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

Motor Carrier Census

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
Legal Name A TOMASSI CONTRACTING CORP
DBA Name -
Physical Address 9 VALLEY ROAD, PORT WASHINGTON, NY, 11050, US
Mailing Address SIX CAREY PLACE, PORT WASHINGTON, NY, 11050, US
Phone (516) 944-7213
Fax (516) 944-7374
E-mail -

Safety Measurement System - All Transportation

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