Name: | R.J. ZIGMONT EXCAVATION & SEPTIC SERVICE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Oct 2001 (23 years ago) |
Entity Number: | 2685971 |
ZIP code: | 13744 |
County: | Broome |
Place of Formation: | New York |
Address: | 48 W. CHENANGO RD., CASTLE CREEK, NY, United States, 13744 |
Name | Role | Address |
---|---|---|
R.J. ZIGMONT EXCAVATION & SEPTIC SERVICE, LLC | DOS Process Agent | 48 W. CHENANGO RD., CASTLE CREEK, NY, United States, 13744 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-24 | 2023-10-17 | Address | PO BOX 1400, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
2001-10-04 | 2013-10-24 | Address | 1907 ROUTE #12, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017002764 | 2023-10-17 | BIENNIAL STATEMENT | 2023-10-01 |
211004002772 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191011060012 | 2019-10-11 | BIENNIAL STATEMENT | 2019-10-01 |
171020006042 | 2017-10-20 | BIENNIAL STATEMENT | 2017-10-01 |
151009006137 | 2015-10-09 | BIENNIAL STATEMENT | 2015-10-01 |
131024006029 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111020002097 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091009002673 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071005002488 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
051026002568 | 2005-10-26 | BIENNIAL STATEMENT | 2005-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8958398606 | 2021-03-25 | 0248 | PPP | 48 W Chenango Rd, Castle Creek, NY, 13744-1408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1230932 | Intrastate Non-Hazmat | 2023-01-04 | 20000 | 2022 | 6 | 2 | Auth. For Hire, 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