Name: | MARK S. ANGELINI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1992 (33 years ago) |
Entity Number: | 1600870 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 93 BLELOCH AVE., PEEKSKILL, NY, United States, 10566 |
Address: | 93 BLELOCH AVENUE, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 BLELOCH AVENUE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
MARK S. ANGELINI | Chief Executive Officer | 93 BLELOCH AVE., PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-06 | 1994-01-19 | Address | 93 BLELOCH AVENUE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317002347 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120209002601 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100211002226 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080123002871 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060215002534 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
040106002245 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
020111002572 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000211002831 | 2000-02-11 | BIENNIAL STATEMENT | 2000-01-01 |
980113002202 | 1998-01-13 | BIENNIAL STATEMENT | 1998-01-01 |
940119002919 | 1994-01-19 | BIENNIAL STATEMENT | 1994-01-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2383713 | Intrastate Non-Hazmat | 2020-08-03 | 1 | 2019 | 1 | 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: 15 Mar 2025
Sources: New York Secretary of State