Search icon

MCARDLE LTD.

Headquarter

Company Details

Name: MCARDLE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1990 (35 years ago)
Entity Number: 1419221
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 10 TILLMAN LN, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MCARDLE LTD., CONNECTICUT 1052278 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 TILLMAN LN, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
MICHAEL R MCARDLE Chief Executive Officer 10 TILLMAN LN, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2006-01-17 2011-12-09 Address 10 TILLIMAN LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2002-02-21 2006-01-17 Address 17 FOREST LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2002-02-21 2011-12-09 Address 17 FOREST LANE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2002-02-21 2011-12-09 Address 17 FOREST LANE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1994-04-26 2002-02-21 Address 54 MOUNTAIN VIEW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
1993-05-20 2002-02-21 Address 54 MOUNTAIN VIEW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
1993-05-20 2002-02-21 Address 54 MOUNTAIN VIEW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office)
1990-02-01 1994-04-26 Address 54 MOUNTAINVIEW ROAD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160201006141 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140212006001 2014-02-12 BIENNIAL STATEMENT 2014-02-01
111209002191 2011-12-09 BIENNIAL STATEMENT 2010-02-01
060117000222 2006-01-17 CERTIFICATE OF CHANGE 2006-01-17
040205002421 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020221002970 2002-02-21 BIENNIAL STATEMENT 2002-02-01
940426002541 1994-04-26 BIENNIAL STATEMENT 1994-02-01
930520002085 1993-05-20 BIENNIAL STATEMENT 1993-02-01
C102909-2 1990-02-01 CERTIFICATE OF INCORPORATION 1990-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2354584 Intrastate Non-Hazmat 2022-04-09 - - 1 1 Private(Property)
Legal Name MCARDLE LTD
DBA Name -
Physical Address 10 TILLMAN LANE, BREWSTER, NY, 10509, US
Mailing Address 10 TILLAMAN LANE, BREWSTER, NY, 10509, US
Phone (845) 279-1191
Fax (845) 279-1191
E-mail MCARDLELTD@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: 26 Feb 2025

Sources: New York Secretary of State