Search icon

CLB CONTRACTING CORP.

Company Details

Name: CLB CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1988 (37 years ago)
Entity Number: 1276374
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: PO BOX 397, HASTINGS-ON-HUDSON, NY, United States, 10706
Principal Address: 406 MIDLAND AVE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER L. BOSSEY DOS Process Agent PO BOX 397, HASTINGS-ON-HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
CHRISTOPHER L. BOSSEY Chief Executive Officer PO BOX 397, HASTINGS-ON-HUDSON, NY, United States, 10706

History

Start date End date Type Value
1998-07-13 2000-08-17 Address 406 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1998-07-13 2000-08-17 Address 406 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1998-07-13 2000-08-17 Address 406 MIDLAND AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1995-06-06 1998-07-13 Address 111 PINE CREST DRIVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
1995-06-06 1998-07-13 Address 111 PINE CREST DRIVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
1995-06-06 1998-07-13 Address 111 PINE CREST DRIVE, HASTING ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
1988-07-11 1995-06-06 Address 120 EAST PROSPECT AVE., MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000817002115 2000-08-17 BIENNIAL STATEMENT 2000-07-01
980713002215 1998-07-13 BIENNIAL STATEMENT 1998-07-01
950606002112 1995-06-06 BIENNIAL STATEMENT 1993-07-01
B661485-4 1988-07-11 CERTIFICATE OF INCORPORATION 1988-07-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3040141 Intrastate Non-Hazmat 2017-08-18 - - 1 2 Private(Property)
Legal Name CLB CONTRACTING
DBA Name WOODWORKING
Physical Address 182 S MULLIGAN RD , SHERBURNE, NY, 13460-4920, US
Mailing Address 182 S MULLIGAN RD , SHERBURNE, NY, 13460-4920, US
Phone (607) 316-6478
Fax -
E-mail CLBROWN.747@GMAIL.COM

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