Name: | ROOTER PLUMBING HUDSON VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1996 (28 years ago) |
Entity Number: | 2081138 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 9 HIGHLAND AVENUE, NORTH TRURO, MA, United States, 02652 |
Address: | 75 WEST ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 WEST ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
CLINTON C. KERSHAW | Chief Executive Officer | PO BOX 1740, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-27 | 2010-11-30 | Name | MR. ROOTER HUDSON VALLEY, INC. |
2002-10-18 | 2016-11-18 | Address | 75 WEST ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office) |
2000-12-06 | 2016-11-18 | Address | PO BOX 773, PLEASANT VALLEY, NY, 12569, 0773, USA (Type of address: Chief Executive Officer) |
2000-12-06 | 2002-10-18 | Address | 4 BOWER ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1998-12-04 | 2000-12-06 | Address | WEST RD, PLEASANT VALLEY, NY, 12569, 1740, USA (Type of address: Service of Process) |
1998-12-04 | 2000-12-06 | Address | PO BOX 1740, PLEASANT VALLEY, NY, 12569, 1740, USA (Type of address: Chief Executive Officer) |
1998-12-04 | 2000-12-06 | Address | 384A WEST RD, PLEASANT VALLEY, NY, 12569, 1740, USA (Type of address: Principal Executive Office) |
1996-11-04 | 2022-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-11-04 | 1998-12-04 | Address | WEST ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
1996-11-04 | 2010-10-27 | Name | MR. ROOTER OF DUTCHESS COUNTY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161118006088 | 2016-11-18 | BIENNIAL STATEMENT | 2016-11-01 |
141114006400 | 2014-11-14 | BIENNIAL STATEMENT | 2014-11-01 |
121113006029 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101130000570 | 2010-11-30 | CERTIFICATE OF AMENDMENT | 2010-11-30 |
101029002782 | 2010-10-29 | BIENNIAL STATEMENT | 2010-11-01 |
101027000443 | 2010-10-27 | CERTIFICATE OF AMENDMENT | 2010-10-27 |
081105002153 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061109002413 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
041222002375 | 2004-12-22 | BIENNIAL STATEMENT | 2004-11-01 |
021018002417 | 2002-10-18 | BIENNIAL STATEMENT | 2002-11-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4751975010 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7619598401 | 2021-02-12 | 0202 | PPS | 75 West Rd, Pleasant Valley, NY, 12569-7914 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6314557202 | 2020-04-27 | 0202 | PPP | 75 West Road, Pleasant Valley, NY, 12569-7914 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1397353 | Intrastate Non-Hazmat | 2019-06-03 | 300000 | 2018 | 10 | 3 | 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