Name: | EVERFOAM INSULATION SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1989 (36 years ago) |
Entity Number: | 1346942 |
ZIP code: | 12520 |
County: | Orange |
Place of Formation: | New York |
Address: | 11 IDLEWILD PARK DRIVE, CORNWALL ON HUDSON, NY, United States, 12520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID B. DEFREEST | Chief Executive Officer | 11 IDLEWILD PARK DRIVE, CORNWALL ON HUDSON, NY, United States, 12520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 IDLEWILD PARK DRIVE, CORNWALL ON HUDSON, NY, United States, 12520 |
Start date | End date | Type | Value |
---|---|---|---|
1989-04-24 | 1992-12-14 | Address | 11 EDLEWILD PARK DRIVE, CORNWALLONHUDSON, NY, 12520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030417002087 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
010418002461 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990421002044 | 1999-04-21 | BIENNIAL STATEMENT | 1999-04-01 |
970514002319 | 1997-05-14 | BIENNIAL STATEMENT | 1997-04-01 |
921214003036 | 1992-12-14 | BIENNIAL STATEMENT | 1992-04-01 |
C002702-3 | 1989-04-24 | CERTIFICATE OF INCORPORATION | 1989-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8788807108 | 2020-04-15 | 0202 | PPP | 16 CLARK AVE, CORNWALL ON HUDSON, NY, 12520-1508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8171628501 | 2021-03-09 | 0202 | PPS | 16 Clark Ave, Cornwall on Hudson, NY, 12520-1508 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1549418 | Intrastate Non-Hazmat | 2006-09-01 | 23000 | 2006 | 6 | 4 | 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