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
Name | Role | Address |
---|---|---|
ARTHUR B COHON | DOS Process Agent | 52 HILLSIDE AVE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
ARTHUR B. COHON | Chief Executive Officer | 52 HILLSIDE AVENUE, SAINT JAMES, NY, United States, 11780 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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