Name: | VIRGINIA CITY MOBILE HOME COURT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Sep 1995 (30 years ago) |
Entity Number: | 1954239 |
ZIP code: | 13778 |
County: | Broome |
Place of Formation: | New York |
Address: | 113 HICKORY LANE, GREENE, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 113 HICKORY LANE, GREENE, NY, United States, 13778 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-16 | 2011-09-23 | Address | PO BOX 217, GREENE, NY, 13778, USA (Type of address: Service of Process) |
1995-09-07 | 2007-01-16 | Address | ROUTE 369, PORT CRANE, NY, 13833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190920060149 | 2019-09-20 | BIENNIAL STATEMENT | 2019-09-01 |
171012006099 | 2017-10-12 | BIENNIAL STATEMENT | 2017-09-01 |
131114006429 | 2013-11-14 | BIENNIAL STATEMENT | 2013-09-01 |
110923002125 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090914002005 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
070918002296 | 2007-09-18 | BIENNIAL STATEMENT | 2007-09-01 |
070116002023 | 2007-01-16 | BIENNIAL STATEMENT | 2006-09-01 |
951106000093 | 1995-11-06 | AFFIDAVIT OF PUBLICATION | 1995-11-06 |
951106000090 | 1995-11-06 | AFFIDAVIT OF PUBLICATION | 1995-11-06 |
950907000211 | 1995-09-07 | ARTICLES OF ORGANIZATION | 1995-09-07 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | HSFE0212P4051 | 2012-06-25 | 2012-10-28 | 2012-10-28 | |||||||||||||||||||||
|
Title | TERMINATION OF THREE PAD RENTALS IN VIRGINIA CITY MH COURT. |
NAICS Code | 531190: LESSORS OF OTHER REAL ESTATE PROPERTY |
Product and Service Codes | X1PZ: LEASE/RENTAL OF OTHER NON-BUILDING FACILITIES |
Recipient Details
Recipient | VIRGINIA CITY MOBILE HOME COURT, LLC |
UEI | CYB1CDKCX4M1 |
Legacy DUNS | 078277098 |
Recipient Address | UNITED STATES, 761 NEW YORK RT 369, PORT CRANE, 138330001 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1402339 | Intrastate Non-Hazmat | 2005-08-04 | 0 | - | 2 | 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: 14 Mar 2025
Sources: New York Secretary of State