Name: | M. CARBILLANO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1987 (38 years ago) |
Entity Number: | 1158422 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 274 MORSEMERE AVE, YONKERS, NY, United States, 10703 |
Principal Address: | 274 MORSEMERE AVENUE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCO SANZI | Chief Executive Officer | 274 MORSEMERE AVE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
M. CARBILLANO INC. | DOS Process Agent | 274 MORSEMERE AVE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-20 | 2019-07-24 | Address | 274 MORSEMERE AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
2017-12-11 | 2019-05-20 | Address | 848 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2017-12-11 | 2019-05-20 | Address | 848 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2017-12-11 | 2019-05-20 | Address | 848 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office) |
2004-09-03 | 2017-12-11 | Address | 274 MORSEMERE AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2001-03-23 | 2017-12-11 | Address | 2 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
2001-03-23 | 2004-09-03 | Address | PO BOX 145, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1997-05-01 | 2001-03-23 | Address | 403 MCLEAN AVE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1997-05-01 | 2001-03-23 | Address | 403 MCLEAN, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1997-05-01 | 2017-12-11 | Address | 2035 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211019001700 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
190724002007 | 2019-07-24 | AMENDMENT TO BIENNIAL STATEMENT | 2019-03-01 |
190520060318 | 2019-05-20 | BIENNIAL STATEMENT | 2019-03-01 |
171211002037 | 2017-12-11 | BIENNIAL STATEMENT | 2017-03-01 |
040903000389 | 2004-09-03 | CERTIFICATE OF CHANGE | 2004-09-03 |
010323002551 | 2001-03-23 | BIENNIAL STATEMENT | 2001-03-01 |
990312002536 | 1999-03-12 | BIENNIAL STATEMENT | 1999-03-01 |
970501002362 | 1997-05-01 | BIENNIAL STATEMENT | 1997-03-01 |
940330002376 | 1994-03-30 | BIENNIAL STATEMENT | 1994-03-01 |
930623002702 | 1993-06-23 | BIENNIAL STATEMENT | 1993-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2587728405 | 2021-02-03 | 0202 | PPS | 274 Morsemere Ave, Yonkers, NY, 10703-2220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4923157207 | 2020-04-27 | 0202 | PPP | 274 Morsemere Avenue, Yonkers, NY, 10703-2220 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1524168 | Intrastate Non-Hazmat | 2006-06-30 | 0 | - | 8 | 1 | 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: 16 Mar 2025
Sources: New York Secretary of State