Name: | VUOTTO CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1994 (31 years ago) |
Entity Number: | 1805133 |
ZIP code: | 11518 |
County: | Nassau |
Place of Formation: | New York |
Address: | CARLO VUOTTO, 193 CARMAN AVE, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CARLO VUOTTO, 193 CARMAN AVE, EAST ROCKAWAY, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
CARLO VUOTTO | Chief Executive Officer | 193 CARMAN AVE, EAST ROCKAWAY, NY, United States, 11518 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-22 | 1996-04-17 | Address | 381 SUNRISE HIGHWAY, SUITE 502, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120716002567 | 2012-07-16 | BIENNIAL STATEMENT | 2012-03-01 |
100325002216 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080319002193 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060317002870 | 2006-03-17 | BIENNIAL STATEMENT | 2006-03-01 |
040525002257 | 2004-05-25 | BIENNIAL STATEMENT | 2004-03-01 |
020506002086 | 2002-05-06 | BIENNIAL STATEMENT | 2002-03-01 |
000518002774 | 2000-05-18 | BIENNIAL STATEMENT | 2000-03-01 |
980327002185 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
960417002035 | 1996-04-17 | BIENNIAL STATEMENT | 1996-03-01 |
940322000039 | 1994-03-22 | CERTIFICATE OF INCORPORATION | 1994-03-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8793998403 | 2021-02-13 | 0235 | PPP | 193 Carman Ave, East Rockaway, NY, 11518-1302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1754470 | Intrastate Non-Hazmat | 2023-10-16 | 96500 | 2023 | 1 | 1 | CARGO | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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