Name: | HOWARD REED LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 1999 (26 years ago) |
Entity Number: | 2397093 |
ZIP code: | 06776 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 137 DANBURY ROAD, #115, NEW MILFORD, CT, United States, 06776 |
Name | Role | Address |
---|---|---|
HOWARD REED | DOS Process Agent | 137 DANBURY ROAD, #115, NEW MILFORD, CT, United States, 06776 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-12 | 2023-07-13 | Address | 137 DANBURY ROAD, #115, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process) |
2007-08-07 | 2013-12-12 | Address | PO BOX 139, GAYLORDSVILLE, CT, 06755, USA (Type of address: Service of Process) |
2005-07-11 | 2007-08-07 | Address | PO BOX 557, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
1999-07-12 | 2005-07-11 | Address | 337 EAST FIFTH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713000628 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
210719002688 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
170407002035 | 2017-04-07 | BIENNIAL STATEMENT | 2015-07-01 |
131212000113 | 2013-12-12 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-12-12 |
110728002743 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090710002766 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070807002621 | 2007-08-07 | BIENNIAL STATEMENT | 2007-07-01 |
050711002288 | 2005-07-11 | BIENNIAL STATEMENT | 2005-07-01 |
030702002165 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
010711002312 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1132901 | Intrastate Non-Hazmat | 2003-05-24 | 10000 | 2002 | 3 | 2 | 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: 13 Mar 2025
Sources: New York Secretary of State