Name: | RACINE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1984 (41 years ago) |
Date of dissolution: | 27 Jan 2017 |
Entity Number: | 915018 |
ZIP code: | 12208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 57 HOLLYWOOD AVENUE, APT 2, ALBANY, NY, United States, 12208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACINE CONSTRUCTION CORP. | DOS Process Agent | 57 HOLLYWOOD AVENUE, APT 2, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
MARTIN G. RACINE - EXECUTOR | Chief Executive Officer | 57 HOLLYWOOD AVENUE, APT 2, ALBANY, NY, United States, 12208 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-11 | 2014-06-10 | Address | JAMESVILLE-POMPEY RD., R.D. 2, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2012-07-11 | Address | JAMESVILLE-POMPEY RD., R.D. 2, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2014-06-10 | Address | JAMESVILLE-POMPEY RD., R.D.2, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office) |
1992-11-18 | 2014-06-10 | Address | JAMESVILLE-POMPEY RD., R.D. 2, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
1984-05-08 | 1992-11-18 | Address | R.D. #2, JAMESVILLE-POMPEY RD., JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170127000123 | 2017-01-27 | CERTIFICATE OF DISSOLUTION | 2017-01-27 |
140610007111 | 2014-06-10 | BIENNIAL STATEMENT | 2014-05-01 |
120711002668 | 2012-07-11 | BIENNIAL STATEMENT | 2012-05-01 |
100608002417 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
080514002908 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060512003324 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040513002695 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
020430002656 | 2002-04-30 | BIENNIAL STATEMENT | 2002-05-01 |
000524002712 | 2000-05-24 | BIENNIAL STATEMENT | 2000-05-01 |
980504002009 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1542334 | Intrastate Non-Hazmat | 2006-08-15 | 876 | 2005 | 2 | 2 | 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