Name: | EXPERT BOILER REPAIR & WELDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1954 (71 years ago) |
Date of dissolution: | 26 May 2015 |
Entity Number: | 94210 |
ZIP code: | 11563 |
County: | Kings |
Place of Formation: | New York |
Address: | 211 BROADWAY, STE 200A, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXPERT BOILER REPAIR & WELDING 401K PROFIT SHARING PLAN | 2013 | 111734058 | 2014-04-22 | EXPERT BOILER REPAIR & WELDING, INC. | 15 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
EXPERT BOILER REPAIR & WELDING 401K PROFIT SHARING PLAN | 2013 | 111734058 | 2014-04-07 | EXPERT BOILER REPAIR & WELDING, INC. | 21 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
EXPERT BOILER REPAIR & WELDING 401K PROFIT SHARING PLAN | 2012 | 111734058 | 2013-09-30 | EXPERT BOILER REPAIR & WELDING, INC. | 27 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-09-30 |
Name of individual signing | JOSEPH MESZAROS |
Role | Employer/plan sponsor |
Date | 2013-09-30 |
Name of individual signing | JOSEPH MESZAROS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1980-01-01 |
Business code | 238220 |
Sponsor’s telephone number | 7187820630 |
Plan sponsor’s address | 66 AINSLIE STREET, BROOKLYN, NY, 11211 |
Plan administrator’s name and address
Administrator’s EIN | 111734058 |
Plan administrator’s name | EXPERT BOILER REPAIR & WELDING, INC. |
Plan administrator’s address | 66 AINSLIE STREET, BROOKLYN, NY, 11211 |
Administrator’s telephone number | 7187820630 |
Signature of
Role | Plan administrator |
Date | 2012-07-19 |
Name of individual signing | JOSEPH MESZAROS |
Role | Employer/plan sponsor |
Date | 2012-07-19 |
Name of individual signing | JOSEPH MESZAROS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1980-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 7187820630 |
Plan sponsor’s address | 66 AINSLIE STREET, BROOKLYN, NY, 11211 |
Plan administrator’s name and address
Administrator’s EIN | 111734058 |
Plan administrator’s name | EXPERT BOILER REPAIR & WELDING, INC. |
Plan administrator’s address | 66 AINSLIE STREET, BROOKLYN, NY, 11211 |
Administrator’s telephone number | 7187820630 |
Signature of
Role | Plan administrator |
Date | 2011-10-08 |
Name of individual signing | JOSEPH MESZAROS |
Role | Employer/plan sponsor |
Date | 2011-10-08 |
Name of individual signing | JOSEPH MESZAROS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1980-01-01 |
Business code | 237990 |
Sponsor’s telephone number | 7187820630 |
Plan sponsor’s address | 66 AINSLIE STREET, BROOKLYN, NY, 11211 |
Plan administrator’s name and address
Administrator’s EIN | 111734058 |
Plan administrator’s name | EXPERT BOILER REPAIR & WELDING, INC. |
Plan administrator’s address | 66 AINSLIE STREET, BROOKLYN, NY, 11211 |
Administrator’s telephone number | 7187820630 |
Signature of
Role | Plan administrator |
Date | 2010-10-08 |
Name of individual signing | JOSEPH MESZAROS |
Role | Employer/plan sponsor |
Date | 2010-10-08 |
Name of individual signing | JOSEPH MESZAROS |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 BROADWAY, STE 200A, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
JOSEPH G MESZAROS | Chief Executive Officer | 211 BROADWAY, STE 200A, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-20 | 2014-06-11 | Address | 66 AINSLIE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2004-04-20 | Address | 66 AINSLIE STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2014-06-11 | Address | 66 AINSLIE STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1992-12-15 | 2014-06-11 | Address | 66 AINSLIE ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1954-04-28 | 1961-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1954-04-28 | 1992-12-15 | Address | 19 POWERS ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150821044 | 2015-08-21 | ASSUMED NAME CORP INITIAL FILING | 2015-08-21 |
150526000074 | 2015-05-26 | CERTIFICATE OF DISSOLUTION | 2015-05-26 |
140611002037 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
120606002568 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100420003247 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080410002843 | 2008-04-10 | BIENNIAL STATEMENT | 2008-04-01 |
060414002223 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040420002746 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020408002976 | 2002-04-08 | BIENNIAL STATEMENT | 2002-04-01 |
000424002310 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V630C80351 | 2008-02-06 | 2008-02-16 | 2008-02-16 | |||||||||||||||||||
|
Title | PROVIDE ALL LABOR AND MATERIAL REQUIRED TO REMOVE |
Product and Service Codes | R699: OTHER ADMINISTRATIVE SUPPORT SVCS |
Recipient Details
Recipient | EXPERT BOILER REPAIR & WELDING INC. |
UEI | TMNAMMLGTMM8 |
Legacy DUNS | 066074287 |
Recipient Address | UNITED STATES, 66 AINSLIE ST, BROOKLYN, 112113404 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1603929 | Intrastate Hazmat | 2007-01-22 | - | - | 13 | 20 | 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: 02 Mar 2025
Sources: New York Secretary of State