Search icon

MARK STEVENS & COMPANY, INC.

Company Details

Name: MARK STEVENS & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1994 (30 years ago)
Entity Number: 1861441
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 50 MAIN ST, STE 1227, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK STEVENS Chief Executive Officer 50 MAIN ST, STE 1227, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 MAIN ST, STE 1227, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2000-10-25 2006-10-13 Address 2700 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2000-10-25 2006-10-13 Address 2700 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2000-10-25 2006-10-13 Address 2700 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1996-10-17 2000-10-25 Address 709 WESTCHESTER AVE, SUITE L9, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1996-10-17 2000-10-25 Address 709 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1996-10-17 2000-10-25 Address 709 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1994-10-20 1996-10-17 Address 15 BRECKENRIDGE ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061013002545 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041103002261 2004-11-03 BIENNIAL STATEMENT 2004-10-01
020923002804 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001025002220 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981009002168 1998-10-09 BIENNIAL STATEMENT 1998-10-01
961017002237 1996-10-17 BIENNIAL STATEMENT 1996-10-01
941020000288 1994-10-20 CERTIFICATE OF INCORPORATION 1994-10-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2014778 Intrastate Non-Hazmat 2024-11-14 10000 2024 1 1 Private(Property)
Legal Name MARK STEVENS
DBA Name -
Physical Address 4 OAKWOOD DRIVE, GOSHEN, NY, 10924, US
Mailing Address 4 OAKWOOD DRIVE, GOSHEN, NY, 10924, US
Phone (845) 294-6489
Fax -
E-mail -

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: 15 Mar 2025

Sources: New York Secretary of State