Name: | MACLEAN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1999 (25 years ago) |
Entity Number: | 2428726 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 539 BROADWAY, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK MCLEWIN | Chief Executive Officer | 539 BROADWAY, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 539 BROADWAY, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-10 | 2009-10-15 | Address | PO BOX 449, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2002-06-10 | 2006-01-30 | Address | PENNYWISE PROPERTIES, 559 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1999-10-14 | 2009-10-15 | Address | PO BOX 449, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210311060453 | 2021-03-11 | BIENNIAL STATEMENT | 2019-10-01 |
131105002161 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
111021002455 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091015003025 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071022002203 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
060130003038 | 2006-01-30 | BIENNIAL STATEMENT | 2005-10-01 |
020610002318 | 2002-06-10 | BIENNIAL STATEMENT | 2001-10-01 |
991014000397 | 1999-10-14 | CERTIFICATE OF INCORPORATION | 1999-10-14 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1645003 | Intrastate Non-Hazmat | 2024-04-02 | 4000 | 2023 | 4 | 4 | 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: 13 Mar 2025
Sources: New York Secretary of State