Search icon

GARY E. POWELL ENTERPRISES, INC.

Company Details

Name: GARY E. POWELL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1982 (43 years ago)
Entity Number: 774444
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 184 STONELEIGH AVE, CARMEL, NY, United States, 10512
Principal Address: 25 SUNSET RIDGE LANE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY E. POWELL ENTERPRISES, INC. DOS Process Agent 184 STONELEIGH AVE, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
BRIAN POWELL Chief Executive Officer 606 DREW LANE, CARMEL, NY, United States, 10512

History

Start date End date Type Value
2000-05-31 2016-06-15 Address HUNTINGTON RIDGE MALL, SUITE 213-448B, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2000-05-31 2008-06-10 Address HUNTING RIDGE MALL, SUITE 213-448B, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2000-05-31 2016-06-15 Address HUNTING RIDGE MALL, SUITE 213-448B, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1998-06-18 2000-05-31 Address PO BOX 720, VILLAGE GREEN, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1998-06-18 2000-05-31 Address PO BOX 720, VILLAGE GREEN, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1998-06-18 2000-05-31 Address PO BOX 720, VILLAGE GREEN, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1993-01-13 1998-06-18 Address 211 GREENWICH RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1993-01-13 1998-06-18 Address 211 GREENWICH RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1993-01-13 1998-06-18 Address 211 GREENWICH RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
1982-06-07 1993-01-13 Address BOX 533, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601007386 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160615006488 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140610007105 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120824002352 2012-08-24 BIENNIAL STATEMENT 2012-06-01
100615002909 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080610002483 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060523003409 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040707002288 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020516002457 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000531002638 2000-05-31 BIENNIAL STATEMENT 2000-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
912295 Intrastate Non-Hazmat 2023-05-05 80000 2022 3 1 Private(Property)
Legal Name GARY E POWELL ENTERPRISES INC
DBA Name ARMONK SEPTIC
Physical Address 202 STONELEIGH AVE, CARMEL HAMLET, NY, 10512, US
Mailing Address 202 STONELEIGH AVE, CARMEL HAMLET, NY, 10512, US
Phone (914) 234-7455
Fax (845) 582-0619
E-mail POWELLSEPTIC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection 3019005037
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-12-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit WSTR
License plate of the main unit 33680MK
License state of the main unit NY
Vehicle Identification Number of the main unit 5KKHAECK87PX66004
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State