Name: | ACTION CAMERA CARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1999 (26 years ago) |
Entity Number: | 2346808 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 508 NEPPERHAN AVE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OWEN HOLLAND | DOS Process Agent | 508 NEPPERHAN AVE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
OWEN HOLLAND | Chief Executive Officer | 508 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-21 | 2009-02-05 | Address | 475 RICH AVE, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2001-02-21 | 2009-02-05 | Address | 508 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1999-02-17 | 2001-02-21 | Address | 475 RICH AVENUE, MT. VERNON, NY, 10552, USA (Type of address: Service of Process) |
1999-02-17 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130228002366 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
110225002035 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090205002816 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
030408002210 | 2003-04-08 | BIENNIAL STATEMENT | 2003-02-01 |
010221002158 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
990217000645 | 1999-02-17 | CERTIFICATE OF INCORPORATION | 1999-02-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3132837710 | 2020-05-01 | 0202 | PPP | 508 NEPPERHAN AVE, YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
852671 | Interstate | 2023-01-27 | 9500 | 2022 | 2 | 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