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
Name | Role | Address |
---|---|---|
COPPOLA ELECTRIC, INC. | DOS Process Agent | 8 WREN DRIVE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
CARLO COPPOLA | Chief Executive Officer | 8 WREN DRIVE, WOODBURY, NY, United States, 11797 |
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) |
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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