Search icon

ARTHUR B. COHON CONSTRUCTION, INC.

Company Details

Name: ARTHUR B. COHON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1983 (42 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 825583
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 52 HILLSIDE AVE, ST JAMES, NY, United States, 11780
Principal Address: 52 HILLSIDE AVENUE, SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTHUR B COHON DOS Process Agent 52 HILLSIDE AVE, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
ARTHUR B. COHON Chief Executive Officer 52 HILLSIDE AVENUE, SAINT JAMES, NY, United States, 11780

History

Start date End date Type Value
1999-04-06 2022-10-28 Address 52 HILLSIDE AVE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1993-05-07 2022-10-28 Address 52 HILLSIDE AVENUE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-05-07 1999-04-06 Address P.O. BOX 66, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1983-03-03 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-03-03 1993-05-07 Address 52 HILLSIDE AVE., ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221028002945 2022-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-31
130326002252 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110413002078 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090227002042 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070406002763 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050421002829 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030310002838 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010314002179 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990406002263 1999-04-06 BIENNIAL STATEMENT 1999-03-01
940404002718 1994-04-04 BIENNIAL STATEMENT 1994-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1787831 Intrastate Non-Hazmat 2008-07-01 - - 2 1 Private(Property)
Legal Name ARTHUR B COHON CONSTRUCTION INC
DBA Name -
Physical Address 52 HILLSIDE AVE, ST JAMES, NY, 11780, US
Mailing Address P O BOX 66, SMITHTOWN, NY, 11787, US
Phone (631) 584-7037
Fax (631) 862-7714
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