Search icon

EISNER BROTHERS, INC.

Company Details

Name: EISNER BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1983 (41 years ago)
Entity Number: 814515
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 47 CATHY ROAD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC EISNER Chief Executive Officer 67 PARKER AVE PO BOX 1028, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
EISNER BROTHERS, INC. DOS Process Agent 47 CATHY ROAD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2018-02-05 2019-11-01 Address 67 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-11-16 2005-12-13 Address P.O. BOX 1028, POUGHKEEPSIE, NY, 12602, 1028, USA (Type of address: Chief Executive Officer)
1993-11-16 2018-02-05 Address 67 PARKER AVENUE, POUGHKEEPSIE, NY, 12602, 1028, USA (Type of address: Service of Process)
1992-11-06 1993-11-16 Address 47 CATHY RD., POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1992-11-06 1993-11-16 Address POB 1028, POUGHKEEPSIE, NY, 12602, 1028, USA (Type of address: Chief Executive Officer)
1992-11-06 1993-11-16 Address 67 PARKER AVE., POUGHKEEPSIE, NY, 12602, 1028, USA (Type of address: Service of Process)
1983-11-17 1992-11-06 Address 67 PARKER AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191101061665 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180205007539 2018-02-05 BIENNIAL STATEMENT 2017-11-01
131118002239 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111115002528 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091104002265 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071113002848 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051213002500 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031023002566 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011031002225 2001-10-31 BIENNIAL STATEMENT 2001-11-01
991123002126 1999-11-23 BIENNIAL STATEMENT 1999-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
102432 Interstate 2024-10-12 6042 2023 1 1 Private(Property)
Legal Name EISNER BROTHERS INC
DBA Name -
Physical Address 67 PARKER AVE, POUGHKEEPSIE, NY, 12601-1926, US
Mailing Address P O BOX 1028, POUGHKEEPSIE, NY, 12602-1028, US
Phone (845) 471-1040
Fax (845) 471-1042
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