Name: | M. KONDENAR ASPHALT PAVING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1984 (41 years ago) |
Date of dissolution: | 04 Apr 2011 |
Entity Number: | 896159 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 COLUMBUS AVENUE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW KONDENAR, JR. | Chief Executive Officer | 3 COLUMBUS AVENUE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
MATTHEW KONDENAR, JR. | DOS Process Agent | 3 COLUMBUS AVENUE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1984-02-21 | 1993-04-13 | Address | 3 COLUMBUS AVE, ATT MATTHEW B KONDENAR, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110404000606 | 2011-04-04 | CERTIFICATE OF DISSOLUTION | 2011-04-04 |
100305003033 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
080208003132 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060308002457 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
040205002123 | 2004-02-05 | BIENNIAL STATEMENT | 2004-02-01 |
020207002770 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
000302002058 | 2000-03-02 | BIENNIAL STATEMENT | 2000-02-01 |
980204002055 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
940302002160 | 1994-03-02 | BIENNIAL STATEMENT | 1994-02-01 |
930413002384 | 1993-04-13 | BIENNIAL STATEMENT | 1993-02-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1121376 | Intrastate Non-Hazmat | 2003-06-09 | 50000 | 2002 | 4 | 3 | Private(Property), CONSTRUCTION | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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