Name: | ALBERT KEMPERLE OF FLORIDA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 1999 (26 years ago) |
Entity Number: | 2345406 |
ZIP code: | 10606 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 BANK St., ste 560, WHITE PLAINS, NY, United States, 10606 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALBERT KEMPERLE OF FLORIDA, LLC, Alabama | 000-585-354 | Alabama |
Headquarter of | ALBERT KEMPERLE OF FLORIDA, LLC, FLORIDA | M99000000349 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK St., ste 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK ST., STE 560, WHITE PLAINS, NY, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2025-02-03 | Address | 10 BANK ST., STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2023-06-07 | 2025-02-03 | Address | 10 BANK St., ste 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2023-06-02 | 2023-06-07 | Address | 10 BANK ST., STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2023-06-02 | 2023-06-07 | Address | 10 BANK St., ste 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2019-02-12 | 2023-06-02 | Address | RIVKIN RADLER LLP, 926 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process) |
2017-02-02 | 2019-02-12 | Address | 8400 NEW HORIZONS BOULEVARD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2007-02-14 | 2017-02-02 | Address | 225 BROADHOLLOW RD, STE 303, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2005-02-11 | 2007-02-14 | Address | ONE HUNTINGTON QUADRANGLE, SUITE 3S09, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2001-02-09 | 2005-02-11 | Address | ONE HUNTINGTON QUADRANGLE, SUITE 3S09, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1999-02-12 | 2001-02-09 | Address | ONE HUNTINGTON QUADRANGLE, SUITE 4N, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000840 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230607001249 | 2023-06-07 | BIENNIAL STATEMENT | 2023-02-01 |
230602002740 | 2023-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-02 |
211223000380 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
190212060443 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170202007156 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150217006470 | 2015-02-17 | BIENNIAL STATEMENT | 2015-02-01 |
130205006441 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110304002142 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090130002388 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8502847104 | 2020-04-15 | 0235 | PPP | 8400 New Horizons Boulevard, Amityville, NY, 11701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4251504 | Intrastate Hazmat | 2024-12-04 | 6000 | 2023 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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