Name: | CTI AGRI-CYCLE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Apr 2000 (25 years ago) |
Entity Number: | 2504182 |
ZIP code: | 12118 |
County: | Washington |
Place of Formation: | New York |
Address: | po box 623, MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | po box 623, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-29 | Address | 1078 ash grove road, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
2008-08-25 | 2023-05-01 | Address | 4 OPEN SQUARE WAY STE 421, HOLYOKE, MA, 01040, USA (Type of address: Service of Process) |
2000-04-28 | 2008-08-25 | Address | 95 STATE STREET, SUITE 812, SPRINGFIELD, MA, 01103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230529000391 | 2022-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-07 |
230501002149 | 2022-09-08 | CERTIFICATE OF AMENDMENT | 2022-09-08 |
211022000913 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
140408006288 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120525002214 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100427002767 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080825000291 | 2008-08-25 | CERTIFICATE OF CHANGE | 2008-08-25 |
080422002628 | 2008-04-22 | BIENNIAL STATEMENT | 2008-04-01 |
060411002304 | 2006-04-11 | BIENNIAL STATEMENT | 2006-04-01 |
040430002118 | 2004-04-30 | BIENNIAL STATEMENT | 2004-04-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3994075 | Intrastate Non-Hazmat | 2023-11-11 | 100 | 2022 | 1 | 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