Name: | RHOMBUS ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2001 (24 years ago) |
Entity Number: | 2676471 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 176 ROUTE 304, 2ND FLOOR, BARDONIA, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 176 ROUTE 304, 2ND FLOOR, BARDONIA, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
JOSEPH CHIAPPA | Agent | 176 ROUTE 304, 2ND FLOOR, BARDONIA, NY, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-30 | 2007-06-15 | Address | 667 S MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2001-08-30 | 2007-06-15 | Address | 667 S MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090819002949 | 2009-08-19 | BIENNIAL STATEMENT | 2009-08-01 |
071029002237 | 2007-10-29 | BIENNIAL STATEMENT | 2007-08-01 |
070615000282 | 2007-06-15 | CERTIFICATE OF CHANGE | 2007-06-15 |
011119000124 | 2001-11-19 | AFFIDAVIT OF PUBLICATION | 2001-11-19 |
011119000129 | 2001-11-19 | AFFIDAVIT OF PUBLICATION | 2001-11-19 |
010830000536 | 2001-08-30 | ARTICLES OF ORGANIZATION | 2001-08-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309599405 | 0216000 | 2007-05-08 | SICKLETOWN BRIDGE REPLACEMENT, ORANGETOWN, NY, 10962 | |||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1139126 | Intrastate Non-Hazmat | 2009-03-27 | - | - | 2 | 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: 30 Mar 2025
Sources: New York Secretary of State