Name: | NEW YORK CABINETRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1983 (42 years ago) |
Date of dissolution: | 23 Jun 2008 |
Entity Number: | 816265 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 15-30 127TH ST, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KONSTANTINOS THEOTOKAS | DOS Process Agent | 15-30 127TH ST, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
KONSTANTINOS THEOTOKAS | Chief Executive Officer | 15-30 127TH ST, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1983-01-17 | 1995-07-20 | Address | 32-56 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080623000696 | 2008-06-23 | CERTIFICATE OF DISSOLUTION | 2008-06-23 |
070130002848 | 2007-01-30 | BIENNIAL STATEMENT | 2007-01-01 |
050301002063 | 2005-03-01 | BIENNIAL STATEMENT | 2005-01-01 |
030122002581 | 2003-01-22 | BIENNIAL STATEMENT | 2003-01-01 |
010201002211 | 2001-02-01 | BIENNIAL STATEMENT | 2001-01-01 |
990125002057 | 1999-01-25 | BIENNIAL STATEMENT | 1999-01-01 |
970509002510 | 1997-05-09 | BIENNIAL STATEMENT | 1997-01-01 |
950720002309 | 1995-07-20 | BIENNIAL STATEMENT | 1994-01-01 |
A941425-4 | 1983-01-17 | CERTIFICATE OF INCORPORATION | 1983-01-17 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1535220 | Intrastate Non-Hazmat | 2023-10-19 | 10000 | 2022 | 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