Name: | A & J AUTO RECO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jun 1998 (27 years ago) |
Entity Number: | 2272540 |
ZIP code: | 13815 |
County: | Chenango |
Place of Formation: | New York |
Address: | 6177 STATE HIGHWAY 12, NORWICH, NY, United States, 13815 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6177 STATE HIGHWAY 12, NORWICH, NY, United States, 13815 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2024-06-03 | Address | 6177 STATE HIGHWAY 12, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
1998-07-23 | 2023-04-04 | Address | 6177 STATE HIGHWAY 12, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
1998-06-24 | 1998-07-23 | Address | 6177 STATE HIGHWAY 72, NORWICH, NY, 13815, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002010 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230404002108 | 2023-04-04 | BIENNIAL STATEMENT | 2022-06-01 |
200603060920 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
190809060439 | 2019-08-09 | BIENNIAL STATEMENT | 2018-06-01 |
160620006173 | 2016-06-20 | BIENNIAL STATEMENT | 2016-06-01 |
140618006164 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120711002265 | 2012-07-11 | BIENNIAL STATEMENT | 2012-06-01 |
100708002441 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080605002076 | 2008-06-05 | BIENNIAL STATEMENT | 2008-06-01 |
060608003024 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5255527100 | 2020-04-13 | 0248 | PPP | 6177 State Highway 12, NORWICH, NY, 13815-2503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
784770 | Intrastate Non-Hazmat | 2023-04-06 | 1123 | 2023 | 1 | 4 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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