Search icon

ACCU-LINE CONTRACTING, INC.

Headquarter

Company Details

Name: ACCU-LINE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1984 (41 years ago)
Entity Number: 942798
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Principal Address: 62 SOUTHLAKE DR, PALM COAST, FL, United States, 32137
Address: PO BOX 54, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACCU-LINE CONTRACTING, INC., FLORIDA F13000005546 FLORIDA

DOS Process Agent

Name Role Address
ACCU-LINE CONTRACTING, INC. DOS Process Agent PO BOX 54, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
FRANCES M. CONFUSIONE Chief Executive Officer PO BOX 54, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2013-12-18 2020-09-02 Address 62 SOUTHLAKE DR, PALM COAST, FL, 32137, USA (Type of address: Service of Process)
2002-08-27 2013-12-18 Address 332 RADIO AVE, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1995-06-27 2002-08-27 Address PO BOX 54, MILLER PLACE, NY, 11764, 0054, USA (Type of address: Chief Executive Officer)
1995-06-27 2002-08-27 Address PO BOX 54, 332 RADIO AVE, MILLER PLACE, NY, 11764, 0054, USA (Type of address: Principal Executive Office)
1995-06-27 2013-12-18 Address PO BOX 54, MILLER PLACE, NY, 11764, 0054, USA (Type of address: Service of Process)
1984-09-12 1995-06-27 Address 112 TYLER AVE., MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061023 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180906006149 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160907006220 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140917006125 2014-09-17 BIENNIAL STATEMENT 2014-09-01
131218002006 2013-12-18 BIENNIAL STATEMENT 2012-09-01
020827002498 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000906002390 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980909002142 1998-09-09 BIENNIAL STATEMENT 1998-09-01
960904002258 1996-09-04 BIENNIAL STATEMENT 1996-09-01
950627002563 1995-06-27 BIENNIAL STATEMENT 1993-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1708808 Intrastate Non-Hazmat 2007-11-15 10000 2007 1 2 Private(Property)
Legal Name ACCU LINE CONTRACTING INC
DBA Name -
Physical Address 42 SAMUELS PATH, MILLER PLACE, NY, 11764, US
Mailing Address PO BOX 54, MILLER PLACE, NY, 11764, US
Phone (631) 744-8049
Fax (631) 240-9659
E-mail ACCULINE@GMAIL.COM

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