Search icon

DEVITT MANAGEMENT & ASSOCIATES, INC.

Company Details

Name: DEVITT MANAGEMENT & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1998 (27 years ago)
Entity Number: 2260020
ZIP code: 12549
County: Orange
Place of Formation: New York
Principal Address: 100 WARD ST / SUITE C, MONTGOMERY, NY, United States, 12549
Address: PO BOX 688, PO BOX 134, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
F. EDWARD DEVITT Chief Executive Officer 100 WARD ST / SUITE C, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
DEVITT MANAGEMENT & ASSOCIATES, INC. DOS Process Agent PO BOX 688, PO BOX 134, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2010-05-24 2020-05-05 Address PO BOX 688, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2008-05-15 2010-05-24 Address PO BOX 388, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2004-06-09 2008-05-15 Address PO BOX 388, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2002-05-14 2004-06-09 Address PO BOX 388 / 100 WARD ST, SUITE C, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2000-05-12 2002-05-14 Address 201 WARD ST, SUITE B, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2000-05-12 2002-05-14 Address 201 WARD ST, SUITE B, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1998-05-15 2002-05-14 Address P.O. BOX 388, 201 WARD STREET, SUITE B, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060280 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180501006193 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006201 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140620006389 2014-06-20 BIENNIAL STATEMENT 2014-05-01
120629002427 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100524002782 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080515002653 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060512003318 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040609002218 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020514002342 2002-05-14 BIENNIAL STATEMENT 2002-05-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2011571 Intrastate Non-Hazmat 2023-02-23 31335 2023 1 1 Private(Property)
Legal Name DEVITT MANAGEMENT & ASSOCIATES INC
DBA Name -
Physical Address 100 WARD STREET SUITE C, MONTGOMERY, NY, 12549, US
Mailing Address PO BOX 688, MONTGOMERY, NY, 12549, US
Phone (845) 457-3187
Fax (845) 457-5781
E-mail DEVITT_MANAGEMENT@FRONTIER.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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State