Search icon

TWISTED OAKS CONSTRUCTION, INC.

Company Details

Name: TWISTED OAKS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1987 (38 years ago)
Entity Number: 1165316
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 330 CLINTON AVE, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 CLINTON AVE, SALT POINT, NY, United States, 12578

Chief Executive Officer

Name Role Address
RICK MCGLAUFLIN Chief Executive Officer 330 CLINTON AVE, SALT POINT, NY, United States, 12578

History

Start date End date Type Value
2003-03-26 2007-04-18 Address 330 CLINTON AVE, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
2001-04-20 2007-04-18 Address 330 CLINTON AVE, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
2001-04-20 2007-04-18 Address 330 CLINTON AVE, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
1997-04-28 2003-03-26 Address CLINTON AVE, SALT POINT, NY, 12578, USA (Type of address: Service of Process)
1993-02-04 2001-04-20 Address 463A CLINTON AVE, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer)
1993-02-04 2001-04-20 Address 463A CLINTON AVE, SALT POINT, NY, 12578, USA (Type of address: Principal Executive Office)
1987-04-23 1997-04-28 Address CLINTON AVE, SALT POINT, NY, 12578, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002196 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110421002129 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090330003034 2009-03-30 BIENNIAL STATEMENT 2009-04-01
070418002886 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050512002311 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030326002389 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010420002642 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990409002227 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970428002210 1997-04-28 BIENNIAL STATEMENT 1997-04-01
000053003255 1993-10-08 BIENNIAL STATEMENT 1993-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1772619 Intrastate Non-Hazmat 2023-08-15 198 2022 1 1 Private(Property)
Legal Name TWISTED OAKS CONSTRUCTION INC
DBA Name -
Physical Address 330 CLINTON AVENUE, SALT POINT, NY, 12578, US
Mailing Address 330 CLINTON AVENUE, SALT POINT, NY, 12578, US
Phone (845) 266-3003
Fax -
E-mail TWISTEDOAKS@OPTONLINE.NET

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