Search icon

M & M AUTOMOTIVE OF RHINEBECK, LTD.

Company Details

Name: M & M AUTOMOTIVE OF RHINEBECK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1986 (39 years ago)
Entity Number: 1117115
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 6244 ROUTE 9, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK VANDECARR Chief Executive Officer 6244 ROUTE 9, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6244 ROUTE 9, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2004-11-15 2006-10-13 Address 6244 RTE 9, RHINEBECK, NY, 12572, 3629, USA (Type of address: Principal Executive Office)
1998-10-22 2000-12-07 Address 12 ROUTE 9 SOUTH, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1993-10-14 1998-10-22 Address 11 EAST CEDAR LANE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1992-10-28 2004-11-15 Address 11 EAST CEDAR LANE, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1992-10-28 2000-12-07 Address 11 EAST CEDAR LANE, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-10-14 Address 11 EAST CEDAR LANE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1986-10-06 1992-10-28 Address RD 1, BOX 459, CEDAR LANE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1986-10-06 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161122006197 2016-11-22 BIENNIAL STATEMENT 2016-10-01
121019002205 2012-10-19 BIENNIAL STATEMENT 2012-10-01
080924002315 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061013002529 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041115002213 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021011002117 2002-10-11 BIENNIAL STATEMENT 2002-10-01
001207002013 2000-12-07 BIENNIAL STATEMENT 2000-10-01
981022002164 1998-10-22 BIENNIAL STATEMENT 1998-10-01
961022002569 1996-10-22 BIENNIAL STATEMENT 1996-10-01
931014002093 1993-10-14 BIENNIAL STATEMENT 1993-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1536938 Intrastate Non-Hazmat 2006-08-01 10000 2005 1 2 Auth. For Hire, Private(Property)
Legal Name M & M AUTOMOTIVE OF RHINEBECK LTD
DBA Name -
Physical Address 6244 ROUTE 9, RHINEBECK, NY, 12538, US
Mailing Address 6244 ROUTE 9, RHINEBECK, NY, 12538, US
Phone (845) 876-6209
Fax (845) 876-2098
E-mail -

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: 16 Mar 2025

Sources: New York Secretary of State