Name: | MCCLOUD CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1987 (38 years ago) |
Entity Number: | 1190620 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 111, Hill Rd, Goshen, NY, United States, 10924 |
Principal Address: | 115 HILL RD, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK MERES | Chief Executive Officer | 115 HILL RD, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111, Hill Rd, Goshen, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-01 | 2023-10-01 | Address | 115 HILL RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2005-09-13 | 2023-10-01 | Address | 115 HILL RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2005-09-13 | 2023-10-01 | Address | 115 HILL RD, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2003-07-14 | 2005-09-13 | Address | BOX 115, HILL RD, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
2003-07-14 | 2005-09-13 | Address | BOX 115, HILL RD, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2003-07-14 | 2005-09-13 | Address | BOX 115, HILL RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 2003-07-14 | Address | HILL ROAD, BOX 137A, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
1993-03-15 | 2003-07-14 | Address | HILL ROAD, BOX 137A, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 2003-07-14 | Address | HILL ROAD, BOX 137A, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1987-07-29 | 1993-03-15 | Address | HILL ROAD, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231001001052 | 2023-10-01 | BIENNIAL STATEMENT | 2023-07-01 |
170712006000 | 2017-07-12 | BIENNIAL STATEMENT | 2017-07-01 |
150717006000 | 2015-07-17 | BIENNIAL STATEMENT | 2015-07-01 |
130719006339 | 2013-07-19 | BIENNIAL STATEMENT | 2013-07-01 |
110725002815 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090629002205 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070723002781 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050913002408 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
030714002774 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010810002115 | 2001-08-10 | BIENNIAL STATEMENT | 2001-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345867501 | 0213100 | 2022-03-30 | 744 BROADWAY, NEWBURGH, NY, 12550 | |||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1879957 |
Safety | Yes |
Health | Yes |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Emphasis | S: CONSTRUCTION |
Case Closed | 2000-02-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4354018304 | 2021-01-23 | 0202 | PPS | 115 Hill Rd, Goshen, NY, 10924-5065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9543157110 | 2020-04-15 | 0202 | PPP | 115 Hill Road, Goshen, NY, 10924 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1137457 | Interstate | 2025-01-03 | 40000 | 2024 | 5 | 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: 16 Mar 2025
Sources: New York Secretary of State