Name: | CENTENNIAL GOLF CLUB OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 1996 (29 years ago) |
Entity Number: | 2002616 |
ZIP code: | 06830 |
County: | Putnam |
Place of Formation: | New York |
Address: | C/O CENTENNIAL GOLF PROPERTIES, 32 LAFAYETTE PLACE, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O CENTENNIAL GOLF PROPERTIES, 32 LAFAYETTE PLACE, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-20 | 2000-02-16 | Address | C/O CENTENNIAL GOLF CLUB OF NY, 32 LAFAYETTE PLACE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
1996-09-27 | 1998-02-20 | Address | 32 LAFAYETTE PLACE, ATTN: PETER D. LEIBOWITS, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
1996-02-22 | 1996-09-27 | Address | 575 MADISON AVENUE, ATTN: DONALD H. SISKIND, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180201006889 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160202006401 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140210006462 | 2014-02-10 | BIENNIAL STATEMENT | 2014-02-01 |
120402002754 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
100302002355 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
080212002213 | 2008-02-12 | BIENNIAL STATEMENT | 2008-02-01 |
060216002232 | 2006-02-16 | BIENNIAL STATEMENT | 2006-02-01 |
040116002027 | 2004-01-16 | BIENNIAL STATEMENT | 2004-02-01 |
020207002087 | 2002-02-07 | BIENNIAL STATEMENT | 2002-02-01 |
000216002049 | 2000-02-16 | BIENNIAL STATEMENT | 2000-02-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3236894 | Intrastate Non-Hazmat | 2023-01-09 | - | - | 1 | 8 | 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