Name: | SULLIVAN COUNTY PAVING & CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2000 (25 years ago) |
Entity Number: | 2456735 |
ZIP code: | 12786 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 1936 STATE ROUTE 17B, WHITE LAKE, NY, United States, 12786 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1936 STATE ROUTE 17B, WHITE LAKE, NY, United States, 12786 |
Name | Role | Address |
---|---|---|
KENNETH BOWDREN | Chief Executive Officer | 1936 STATE ROUTE 17B, WHITE LAKE, NY, United States, 12726 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 420 BERNAS RD, COCHECTON, NY, 12726, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 1936 STATE ROUTE 17B, WHITE LAKE, NY, 12726, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2024-01-05 | Address | 1936 state route 17b, WHITE LAKE, NY, 12786, USA (Type of address: Service of Process) |
2023-12-08 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-08 | 2024-01-05 | Address | 1936 STATE ROUTE 17B, WHITE LAKE, NY, 12726, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2024-01-05 | Address | 420 BERNAS RD, COCHECTON, NY, 12726, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | 420 BERNAS RD, COCHECTON, NY, 12726, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | 1936 STATE ROUTE 17B, WHITE LAKE, NY, 12726, USA (Type of address: Chief Executive Officer) |
2022-09-26 | 2023-12-08 | Address | 420 BERNAS RD, COCHECTON, NY, 12726, USA (Type of address: Chief Executive Officer) |
2022-09-26 | 2023-12-08 | Address | 1936 stae route 17b, WHITE LAKE, NY, 12786, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105003308 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
231208000811 | 2023-12-08 | BIENNIAL STATEMENT | 2022-01-01 |
220926000071 | 2022-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-23 |
200103060293 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180104006011 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160107006510 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140122006052 | 2014-01-22 | BIENNIAL STATEMENT | 2014-01-01 |
120228002508 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100204002159 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080129003027 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8642648308 | 2021-01-29 | 0202 | PPS | 420 Bernas Rd, Cochecton, NY, 12726-5423 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8528617103 | 2020-04-15 | 0202 | PPP | 420 Bernas Road, Cochecton, NY, 12726 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1075699 | Interstate | 2023-11-16 | 24024 | 2022 | 10 | 1 | Private(Property), Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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