Name: | LUBECK CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1998 (27 years ago) |
Entity Number: | 2282400 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 122 HIGHMOUNT AVENUE, UPPER NYACK, NY, United States, 10960 |
Principal Address: | 122 HIGHMOUNT AVE, UPPER NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN R. LUBECK | DOS Process Agent | 122 HIGHMOUNT AVENUE, UPPER NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
STEPHEN R. LUBECK | Chief Executive Officer | 122 HIGHMOUNT AVE, UPPER NYACK, NY, United States, 10960 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120810002249 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100728002078 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080728002352 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
060703002600 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
040825002041 | 2004-08-25 | BIENNIAL STATEMENT | 2004-07-01 |
020710002036 | 2002-07-10 | BIENNIAL STATEMENT | 2002-07-01 |
000719002536 | 2000-07-19 | BIENNIAL STATEMENT | 2000-07-01 |
980724000451 | 1998-07-24 | CERTIFICATE OF INCORPORATION | 1998-07-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6407778400 | 2021-02-10 | 0202 | PPS | 122 Highmount Ave, Nyack, NY, 10960-1509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9390267204 | 2020-04-28 | 0202 | PPP | 122 Highmount Ave, Upper Nyack, NY, 10960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2073597 | Intrastate Non-Hazmat | 2021-12-18 | 16000 | 2020 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
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 | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 1 |
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