Search icon

GEMINI SUPPLY CORPORATION

Company Details

Name: GEMINI SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1983 (42 years ago)
Date of dissolution: 10 Oct 2017
Entity Number: 862037
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 261, EAST NORTHPORT, NY, United States, 11731
Principal Address: 26 VINE LANE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEMINI SUPPLY CORPORATION DOS Process Agent P.O. BOX 261, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
GEORGE FLANAGAN Chief Executive Officer P.O. BOX 261, EAST NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2001-08-20 2013-08-19 Address 74 MARINE ST, FARMINGDALE, NY, 11735, 5603, USA (Type of address: Principal Executive Office)
2001-08-20 2013-08-19 Address 74 MARINE ST, FARMINGDALE, NY, 11735, 5603, USA (Type of address: Chief Executive Officer)
2001-08-20 2013-08-19 Address 74 MARINE ST, FARMINGDALE, NY, 11735, 5603, USA (Type of address: Service of Process)
1995-04-07 2001-08-20 Address 190 MARINE ST, FARMINGDALE, NY, 11735, 5608, USA (Type of address: Chief Executive Officer)
1995-04-07 2001-08-20 Address 190 MARINE ST, FARMINGDALE, NY, 11735, 5608, USA (Type of address: Service of Process)
1995-04-07 2001-08-20 Address 190 MARINE ST, FARMINGDALE, NY, 11735, 5608, USA (Type of address: Principal Executive Office)
1983-08-16 1995-04-07 Address 477 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010000884 2017-10-10 CERTIFICATE OF DISSOLUTION 2017-10-10
170807006648 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150813006008 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130819006295 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110816002584 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090731002601 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070813003055 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051011002095 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030731002768 2003-07-31 BIENNIAL STATEMENT 2003-08-01
010820002035 2001-08-20 BIENNIAL STATEMENT 2001-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1294672 Intrastate Hazmat 2004-10-12 - - 1 1 Private(Property)
Legal Name GEMINI SUPPLY CORPORATION
DBA Name -
Physical Address 74 MARINE STREET, FARMINGDALE, NY, 11735, US
Mailing Address 74 MARINE STREET, FARMINGDALE, NY, 11735, US
Phone (631) 293-3355
Fax -
E-mail GEMINISUPPLY@NETZERO.NET

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