Name: | CILLIS BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1995 (30 years ago) |
Entity Number: | 1927412 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 88 NEWTON STREET, ALBANY, NY, United States, 12205 |
Principal Address: | 38 WEST GLENWOOD DR, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE J CILLIS III | Chief Executive Officer | 38 WEST GLENWOOD DR, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
CILLIS BUILDERS, INC. | DOS Process Agent | 88 NEWTON STREET, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-12 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-12 | 2024-02-12 | Address | 38 WEST GLENWOOD DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-18 | 2024-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-10 | 2024-02-12 | Address | 88 NEWTON STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2013-06-25 | 2021-06-10 | Address | 88 NEWTON STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-06-29 | 2024-02-12 | Address | 38 WEST GLENWOOD DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2003-06-04 | 2007-06-29 | Address | 38 W STEINWOOD DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2003-06-04 | 2005-07-28 | Address | 38 W GLENWOOD DR, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212003501 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
210610060626 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190604060658 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170612006191 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
150602007049 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130625006129 | 2013-06-25 | BIENNIAL STATEMENT | 2013-06-01 |
110623002939 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090609002230 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
070629002235 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
050728002130 | 2005-07-28 | BIENNIAL STATEMENT | 2005-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339804056 | 0213100 | 2014-05-22 | ORESHAN COURT, COHOES, NY, 12047 | |||||||||||||
|
||||||||||||||||
311979447 | 0213100 | 2009-06-12 | 14 MISTY MORNING LANE, COLONIE, NY, 12205 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6299317005 | 2020-04-06 | 0248 | PPP | 38 GLENWOOD DR, LATHAM, NY, 12110-3325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1390631 | Intrastate Non-Hazmat | 2005-07-01 | 8000 | 2004 | 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: 14 Mar 2025
Sources: New York Secretary of State