Name: | M&D CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1992 (33 years ago) |
Entity Number: | 1625707 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 JANE ST, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANUEL DIAS | Chief Executive Officer | 1 JANE ST, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 JANE ST, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-13 | 1998-04-27 | Address | 1 JANE STREET, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
1993-07-13 | 1998-04-27 | Address | 1 JANE STREET, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
1992-04-02 | 1996-05-13 | Address | 1 JANE STREET, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120608002473 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100602002466 | 2010-06-02 | BIENNIAL STATEMENT | 2010-04-01 |
080703002885 | 2008-07-03 | BIENNIAL STATEMENT | 2008-04-01 |
060501002427 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040507002614 | 2004-05-07 | BIENNIAL STATEMENT | 2004-04-01 |
020328002539 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
000518002476 | 2000-05-18 | BIENNIAL STATEMENT | 2000-04-01 |
980427002839 | 1998-04-27 | BIENNIAL STATEMENT | 1998-04-01 |
960513002194 | 1996-05-13 | BIENNIAL STATEMENT | 1996-04-01 |
930713002505 | 1993-07-13 | BIENNIAL STATEMENT | 1993-04-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1136658 | Intrastate Hazmat | 2023-05-24 | 2400 | 2019 | 3 | 2 | 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