Search icon

NEW YORK REMODELING CORP.

Headquarter

Company Details

Name: NEW YORK REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2000 (25 years ago)
Entity Number: 2560315
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 5 Mohawk Lane, Yorktown Heights, NY, United States, 10598
Principal Address: 5 MOHAWK LANE, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK REMODELING CORP., CONNECTICUT 0523760 CONNECTICUT

DOS Process Agent

Name Role Address
DAVID MAY DOS Process Agent 5 Mohawk Lane, Yorktown Heights, NY, United States, 10598

Chief Executive Officer

Name Role Address
DAVID MAY Chief Executive Officer 5 MOHAWK LANE, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 5 MOHAWK LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2022-11-23 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-14 2024-10-01 Address 5 MOHAWK LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2006-10-19 2024-10-01 Address 5 MOHAWK LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2003-04-07 2008-10-14 Address 5 MOHAWK LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2000-10-05 2006-10-19 Address 5 MOHAWK LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2000-10-05 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001029408 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220124001879 2022-01-24 BIENNIAL STATEMENT 2022-01-24
121010002510 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101007002282 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081014002486 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061019002459 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041206002225 2004-12-06 BIENNIAL STATEMENT 2004-10-01
030407002781 2003-04-07 BIENNIAL STATEMENT 2002-10-01
001005000179 2000-10-05 CERTIFICATE OF INCORPORATION 2000-10-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3398404 Intrastate Non-Hazmat 2024-03-29 48100 7000 1 2 Private(Property)
Legal Name NEW YORK REMODELING CORP
DBA Name -
Physical Address 5 MOHAWK LN, YORKTOWN HTS, NY, 10598-6329, US
Mailing Address 5 MOHAWK LN, YORKTOWN HTS, NY, 10598-6329, US
Phone (914) 409-8529
Fax -
E-mail NYREMODELING@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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

Inspections

Unique report number of the inspection SPK0146577
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-27
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit NYRC1
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRTAJ8JG272529
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State