Name: | PREISER RIGGING AND CRANE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1992 (32 years ago) |
Entity Number: | 1669521 |
ZIP code: | 12564 |
County: | Westchester |
Place of Formation: | New York |
Address: | 49 MT TOM ROAD, PAWLING, NY, United States, 12564 |
Principal Address: | 49 MT TOM RD, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE PREISER | Chief Executive Officer | 49 MT TOM RD, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
BRUCE J. PREISER | DOS Process Agent | 49 MT TOM ROAD, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-31 | 2018-10-23 | Address | 49 MT TOM RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2006-09-05 | 2017-03-31 | Address | 49 MT TOM ROAD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2006-09-05 | 2017-03-31 | Address | 49 MT TOM ROAD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
2000-09-07 | 2006-09-05 | Address | 49 MT TOM RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
2000-09-07 | 2006-09-05 | Address | 49 MT TOM RD, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2000-09-07 | 2006-09-05 | Address | 49 MT TOM RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
1996-09-05 | 2000-09-07 | Address | 394 E MAIN ST, PO BOX 55, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 2000-09-07 | Address | EAST MAIN STREET PO BOX 55, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office) |
1993-10-05 | 1996-09-05 | Address | EAST MAIN STREET PO BOX 55, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
1992-09-30 | 2000-09-07 | Address | BOX 55, EAST MAIN STREET, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210129060010 | 2021-01-29 | BIENNIAL STATEMENT | 2020-09-01 |
181023006294 | 2018-10-23 | BIENNIAL STATEMENT | 2018-09-01 |
170331002012 | 2017-03-31 | BIENNIAL STATEMENT | 2016-09-01 |
140930006051 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
121009002190 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
100913002759 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080822002800 | 2008-08-22 | BIENNIAL STATEMENT | 2008-09-01 |
060905002042 | 2006-09-05 | BIENNIAL STATEMENT | 2006-09-01 |
041018002337 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
020821002169 | 2002-08-21 | BIENNIAL STATEMENT | 2002-09-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3198967706 | 2020-05-01 | 0202 | PPP | 100 Ludingtonville Road, HOLMES, NY, 12531 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8268668607 | 2021-03-24 | 0202 | PPS | 100 Ludingtonville Rd, Holmes, NY, 12531-4805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
515762 | Intrastate Non-Hazmat | 2021-06-15 | 8199 | 2020 | 3 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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