Name: | WEDGEWOOD CONSTRUCTION AND HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1988 (37 years ago) |
Entity Number: | 1298608 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 173 KETAY DRIVE SOUTH, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 173 KETAY DRIVE SOUTH, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
ANDREW BURBELL | Chief Executive Officer | 173 KETAY DRIVE SOUTH, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
1988-10-13 | 1993-05-13 | Address | 12 MATHEWS ST., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230104001632 | 2023-01-04 | BIENNIAL STATEMENT | 2022-10-01 |
161005007660 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
121004006397 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101014003116 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080924002577 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060929002547 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041130002576 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
021002003083 | 2002-10-02 | BIENNIAL STATEMENT | 2002-10-01 |
001019002116 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
981009002406 | 1998-10-09 | BIENNIAL STATEMENT | 1998-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8494897205 | 2020-04-28 | 0235 | PPP | 173 KETAY DR, EAST NORTHPORT, NY, 11731-5034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1717353 | Intrastate Non-Hazmat | 2025-03-24 | 10000 | 2025 | 2 | 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