Search icon

RICHARD A. BROWN CONTRACTING, INC.

Company Details

Name: RICHARD A. BROWN CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1997 (28 years ago)
Entity Number: 2122770
ZIP code: 10467
County: Westchester
Place of Formation: New York
Address: 86 TROLLEY ROAD, CORTLANDT MANOR, NY, United States, 10467
Principal Address: 86 TROLLEY ROAD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD A BROWN DOS Process Agent 86 TROLLEY ROAD, CORTLANDT MANOR, NY, United States, 10467

Chief Executive Officer

Name Role Address
RICHARD A BROWN Chief Executive Officer 86 TROLLEY ROAD, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2007-03-21 2009-02-23 Address PO BOX 204, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process)
2007-03-21 2009-02-23 Address 86 TROLLEY ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2007-03-21 2009-02-23 Address PO BOX 204, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer)
2003-03-03 2007-03-21 Address 86 TROLLEY ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2003-03-03 2007-03-21 Address 86 TROLLEY ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2003-03-03 2007-03-21 Address 86 TROLLEY ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1999-08-16 2003-03-03 Address 86 TROLLEY ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
1999-08-16 2003-03-03 Address 86 TROLLEY ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
1997-03-14 2003-03-03 Address ATTN: RICHARD A. BROWN, 86 TROLLY ROAD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090223002557 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070321002642 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050502002686 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030303002058 2003-03-03 BIENNIAL STATEMENT 2003-03-01
990816002057 1999-08-16 BIENNIAL STATEMENT 1999-03-01
970314000119 1997-03-14 CERTIFICATE OF INCORPORATION 1997-03-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1756252 Intrastate Non-Hazmat 2009-02-23 15000 2007 1 1 Private(Property)
Legal Name RICHARD A BROWN CONTRACTING
DBA Name RICHARD A BROWN CONTRACTING INC
Physical Address 86 TROLLEY ROAD, CORTLANDT MANOR, NY, 10567, US
Mailing Address 86 TROLLEY ROAD, CORTLANDT MANOR, NY, 10567, US
Phone (914) 526-4557
Fax (914) 526-4557
E-mail -

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State