Name: | TASTE CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1985 (40 years ago) |
Date of dissolution: | 05 Jul 2011 |
Entity Number: | 981318 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 113 HORATIO STREET, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 100
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JON GILMAN | DOS Process Agent | 113 HORATIO STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DAVID MCCORKLE | Agent | 151 HUDSON AVE., NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
JON GILMAN | Chief Executive Officer | 113 HORATIO STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-26 | 2011-04-01 | Address | 113 HORATIO ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1995-06-15 | 2011-04-01 | Address | 113 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1995-06-15 | 2011-04-01 | Address | 113 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1995-06-15 | 1997-03-26 | Address | %DAVID MCCORKLE, 151 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1985-03-15 | 1995-06-15 | Address | %DAVID MCCORKLE, 151 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110705000260 | 2011-07-05 | CERTIFICATE OF DISSOLUTION | 2011-07-05 |
110401002827 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090224002970 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070321002364 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050414002689 | 2005-04-14 | BIENNIAL STATEMENT | 2005-03-01 |
030228002331 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010328002598 | 2001-03-28 | BIENNIAL STATEMENT | 2001-03-01 |
990415002637 | 1999-04-15 | BIENNIAL STATEMENT | 1999-03-01 |
970326002331 | 1997-03-26 | BIENNIAL STATEMENT | 1997-03-01 |
950615002241 | 1995-06-15 | BIENNIAL STATEMENT | 1994-03-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1427365 | Intrastate Non-Hazmat | 2005-10-20 | 18000 | 2004 | 2 | 3 | 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