Search icon

BELVEDERE CONSTRUCTION LLC

Company Details

Name: BELVEDERE CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 1996 (28 years ago)
Entity Number: 2082307
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1546 OCEN AVENUE, STE 1, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-567-1927

DOS Process Agent

Name Role Address
BELVEDERE CONSTRUCTION LLC DOS Process Agent 1546 OCEN AVENUE, STE 1, BOHEMIA, NY, United States, 11716

Licenses

Number Status Type Date End date
1274057-DCA Active Business 2007-12-11 2025-02-28

History

Start date End date Type Value
2024-10-25 2024-12-31 Address 1546 OCEN AVENUE, STE 1, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2014-11-03 2024-10-25 Address 1546 OCEN AVENUE, STE 1, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2014-09-10 2014-11-03 Address 1546 OCEN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2012-02-16 2014-09-10 Address 1565 OCEAN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2007-12-27 2012-02-16 Address 1555B OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1996-11-06 2007-12-27 Address 300 BLAKE AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231002016 2024-12-31 BIENNIAL STATEMENT 2024-12-31
241025000931 2024-10-25 BIENNIAL STATEMENT 2024-10-25
190415060424 2019-04-15 BIENNIAL STATEMENT 2018-11-01
141103007942 2014-11-03 BIENNIAL STATEMENT 2014-11-01
140910000805 2014-09-10 CERTIFICATE OF CHANGE 2014-09-10
121107006443 2012-11-07 BIENNIAL STATEMENT 2012-11-01
120216000977 2012-02-16 CERTIFICATE OF CHANGE 2012-02-16
101104003444 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081103002020 2008-11-03 BIENNIAL STATEMENT 2008-11-01
071227000519 2007-12-27 CERTIFICATE OF CHANGE 2007-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566256 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3566255 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297089 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297090 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2943118 RENEWAL INVOICED 2018-12-12 100 Home Improvement Contractor License Renewal Fee
2943117 TRUSTFUNDHIC INVOICED 2018-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503387 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
2503386 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910731 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910732 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1761902 Intrastate Non-Hazmat 2024-02-14 63267 2017 3 1 Private(Property)
Legal Name BELVEDERE CONSTRUCTION LLC
DBA Name -
Physical Address 1546 OCEAN AVE, BOHEMIA, NY, 11716, US
Mailing Address 1546 OCEAN AVE, BOHEMIA, NY, 11716, US
Phone (631) 567-1927
Fax (631) 563-3250
E-mail PELLAOUTLET@YAHOO.COM

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

Inspections

Unique report number of the inspection 0L80000509
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-08
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 97880MJ
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W162H7K00600
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State