Name: | ALTO CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2001 (24 years ago) |
Entity Number: | 2595166 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 MILL COURT, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALTO CONTRACTING, INC. 401(K) PLAN | 2023 | 134151965 | 2024-05-29 | ALTO CONTRACTING, INC. | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-29 |
Name of individual signing | AMERICO RIBEIRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 9147349739 |
Plan sponsor’s address | 5 MILL COURT, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2023-06-27 |
Name of individual signing | AMERICO RIBEIRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 9147349739 |
Plan sponsor’s address | 5 MILL COURT, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2022-06-12 |
Name of individual signing | AMERICO RIBEIRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 9147349739 |
Plan sponsor’s address | 5 MILL COURT, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2021-06-30 |
Name of individual signing | AMERICO RIBEIRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 9147349739 |
Plan sponsor’s address | 5 MILL COURT, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2020-04-30 |
Name of individual signing | AMERICO RIBEIRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 9147349739 |
Plan sponsor’s address | 5 MILL COURT, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2019-09-19 |
Name of individual signing | AMERICO RIBEIRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 9147349739 |
Plan sponsor’s address | 5 MILL COURT, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2018-10-01 |
Name of individual signing | AMERICO RIBEIRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 9147349739 |
Plan sponsor’s address | 5 MILL COURT, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2017-10-07 |
Name of individual signing | AMERICO RIBEIRO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 9147349739 |
Plan sponsor’s address | 5 MILL COURT, CORTLANDT MANOR, NY, 10567 |
Signature of
Role | Plan administrator |
Date | 2016-09-19 |
Name of individual signing | AMERICO RIBEIRO JR. |
Name | Role | Address |
---|---|---|
AMERICO RIBEIRO JR. | Agent | 5 MILL COURT, CORTLANDT MANOR, NY, 10567 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 MILL COURT, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
AMERICO RIBEIRO JR | Chief Executive Officer | 5 MILL COURT, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-05 | 2011-04-07 | Address | 5 MILL COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2003-01-31 | 2011-04-07 | Address | 35 RANCHO DRIVE, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2003-01-31 | 2011-04-07 | Address | 35 RANCHO DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
2001-01-18 | 2010-10-05 | Address | 35 RANCHO DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Registered Agent) |
2001-01-18 | 2010-10-05 | Address | 35 RANCHO DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190114060047 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
150116006401 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130207002024 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110407002421 | 2011-04-07 | BIENNIAL STATEMENT | 2011-01-01 |
101005000122 | 2010-10-05 | CERTIFICATE OF CHANGE | 2010-10-05 |
090113002266 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
061228002566 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050210002232 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
030131002815 | 2003-01-31 | BIENNIAL STATEMENT | 2003-01-01 |
010118000031 | 2001-01-18 | CERTIFICATE OF INCORPORATION | 2001-01-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9532428305 | 2021-01-30 | 0202 | PPS | 5 Mill Ct, Cortlandt Manor, NY, 10567-1468 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2473687706 | 2020-05-01 | 0202 | PPP | 5 Mill Ct., CORTLANDT MANOR, NY, 10567 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1242824 | Intrastate Non-Hazmat | 2023-03-05 | 12500 | 2020 | 5 | 3 | 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: 30 Mar 2025
Sources: New York Secretary of State