Name: | NORTH EASTERN RESCUE VEHICLES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2000 (25 years ago) |
Entity Number: | 2466584 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 10 DWIGHT PARK DRIVE, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTH EASTERN RESCUE VEHICLES, INC., FLORIDA | F08000005260 | FLORIDA |
Headquarter of | NORTH EASTERN RESCUE VEHICLES, INC., RHODE ISLAND | 001766925 | RHODE ISLAND |
Headquarter of | NORTH EASTERN RESCUE VEHICLES, INC., CONNECTICUT | 2912181 | CONNECTICUT |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
72BN6 | Active | Non-Manufacturer | 2014-02-17 | 2024-05-20 | 2029-05-20 | 2025-05-15 | |||||||||||||
|
POC | ROBERT V. REILLY,LLL |
Phone | +1 315-414-9999 |
Address | 10 DWIGHT PARK DR STE 1, SYRACUSE, ONONDAGA, NY, 13209 1091, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 DWIGHT PARK DRIVE, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
ROBERT V REILLY | Chief Executive Officer | 10 DWIGHT PARK DRIVE, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 10 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2023-03-20 | 2024-01-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2023-03-20 | 2024-01-03 | Address | 10 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2023-03-20 | 2023-03-20 | Address | 10 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2023-03-20 | 2024-01-03 | Address | 10 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2022-12-21 | 2023-03-20 | Address | 10 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2022-12-21 | 2023-03-20 | Address | 10 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2022-12-19 | 2023-03-20 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01 |
2014-03-19 | 2022-12-21 | Address | 10 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
2008-01-23 | 2022-12-21 | Address | 10 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103000700 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230320001727 | 2023-03-20 | BIENNIAL STATEMENT | 2022-01-01 |
221221003232 | 2022-12-19 | CERTIFICATE OF AMENDMENT | 2022-12-19 |
200102060145 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180605006609 | 2018-06-05 | BIENNIAL STATEMENT | 2018-01-01 |
140319002461 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120322002160 | 2012-03-22 | BIENNIAL STATEMENT | 2012-01-01 |
100205002382 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080123002247 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060202003143 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5956837004 | 2020-04-06 | 0248 | PPP | 10 Dwight Park Drive, SYRACUSE, NY, 13209-1034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1846991 | Interstate | 2024-11-17 | 55000 | 2023 | 3 | 8 | 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