Search icon

COPPOLA ELECTRIC, INC.

Company Details

Name: COPPOLA ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1985 (39 years ago)
Date of dissolution: 23 Aug 2018
Entity Number: 968904
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 8 WREN DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COPPOLA ELECTRIC, INC. DOS Process Agent 8 WREN DRIVE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
CARLO COPPOLA Chief Executive Officer 8 WREN DRIVE, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1993-02-19 2016-07-14 Address 39 WERMAN COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1993-02-19 2016-07-14 Address 39 WERMAN COURT, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-02-19 2016-07-14 Address 39 WERMAN COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1985-12-09 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-09 1993-02-19 Address 2938 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180823000765 2018-08-23 CERTIFICATE OF DISSOLUTION 2018-08-23
160714006311 2016-07-14 BIENNIAL STATEMENT 2015-12-01
131224002450 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111219002375 2011-12-19 BIENNIAL STATEMENT 2011-12-01
100302002072 2010-03-02 BIENNIAL STATEMENT 2009-12-01
071204002734 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060112002169 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031208002193 2003-12-08 BIENNIAL STATEMENT 2003-12-01
011207002705 2001-12-07 BIENNIAL STATEMENT 2001-12-01
010612000310 2001-06-12 CERTIFICATE OF AMENDMENT 2001-06-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2390523 Intrastate Non-Hazmat 2013-03-26 15000 2012 1 2 Private(Property)
Legal Name COPPOLA ELECTRIC
DBA Name -
Physical Address 39 WERMAN CT, PLAINVIEW, NY, 11803, US
Mailing Address 39 WERMAN CT, PLAINVIEW, NY, 11803, US
Phone (516) 756-0900
Fax -
E-mail COPPOLAELECTRIC@AOL.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