Name: | G. CALABRESE & SON TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1984 (40 years ago) |
Date of dissolution: | 18 Dec 2012 |
Entity Number: | 939339 |
ZIP code: | 11021 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Principal Address: | 36-1 RICE CT, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMELA CALABRESE | Chief Executive Officer | 36-1 RICE CT, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
KENNETH MAGIDA ESQ | DOS Process Agent | 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-03 | 2005-01-13 | Address | 10 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1984-12-05 | 1997-02-03 | Address | 215 EAST MAIN ST., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121218000190 | 2012-12-18 | CERTIFICATE OF DISSOLUTION | 2012-12-18 |
101223002219 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
081223003240 | 2008-12-23 | BIENNIAL STATEMENT | 2008-12-01 |
070321002440 | 2007-03-21 | BIENNIAL STATEMENT | 2006-12-01 |
050113002073 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021120002722 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
001205002359 | 2000-12-05 | BIENNIAL STATEMENT | 2000-12-01 |
981230002228 | 1998-12-30 | BIENNIAL STATEMENT | 1998-12-01 |
970203002006 | 1997-02-03 | BIENNIAL STATEMENT | 1996-12-01 |
950331002061 | 1995-03-31 | BIENNIAL STATEMENT | 1993-12-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-4742 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2009-08-25 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1145113 | Intrastate Non-Hazmat | 2003-06-09 | 303150 | 2002 | 6 | 5 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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