Name: | WILKINS PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2001 (23 years ago) |
Entity Number: | 2706947 |
ZIP code: | 14843 |
County: | Steuben |
Place of Formation: | New York |
Address: | 1099 RTE 21, PO BOX 98, HORNELL, NY, United States, 14843 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XV9RE8GC8NV3 | 2025-01-02 | 1099 STATE ROUTE 21, HORNELL, NY, 14843, 9605, USA | 972 ROUTE 36, P.O.BOX 98, HORNELL, NY, 14843, 9605, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 23 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-05 |
Initial Registration Date | 2009-11-09 |
Entity Start Date | 2001-12-10 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531312, 811192 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RONALD WILKINS |
Address | 1099 STATE ROUTE 21, HORNELL, NY, 14843, 9605, USA |
Title | ALTERNATE POC |
Name | KEVIN WILKINS |
Address | 1099 STATE ROUTE 21, PO BOX 98, HORNELL, NY, 14843, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RONALD WILKINS |
Address | 1099 STATE ROUTE 21, HORNELL, NY, 14843, 9605, USA |
Title | ALTERNATE POC |
Name | KEVIN WILKINS |
Address | 1099 STATE ROUTE 21, PO BOX 98, HORNELL, NY, 14843, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | KEVIN WILKINS |
Address | 1099 STATE ROUTE 21, HORNELL, NY, 14843, USA |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1099 RTE 21, PO BOX 98, HORNELL, NY, United States, 14843 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-31 | 2024-08-01 | Address | 1099 RTE 21, PO BOX 98, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
2009-12-08 | 2023-05-31 | Address | 1099 RTE 21, PO BOX 98, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
2005-11-28 | 2009-12-08 | Address | 972 RTE 36, BOX 98, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
2001-12-10 | 2005-11-28 | Address | 1099 STATE RTE. 21, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033561 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230531002397 | 2023-05-31 | BIENNIAL STATEMENT | 2021-12-01 |
201123060430 | 2020-11-23 | BIENNIAL STATEMENT | 2019-12-01 |
131217006386 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
111219002101 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091208002287 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071128002248 | 2007-11-28 | BIENNIAL STATEMENT | 2007-12-01 |
051128002060 | 2005-11-28 | BIENNIAL STATEMENT | 2005-12-01 |
031217002287 | 2003-12-17 | BIENNIAL STATEMENT | 2003-12-01 |
020313000227 | 2002-03-13 | AFFIDAVIT OF PUBLICATION | 2002-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3025227208 | 2020-04-16 | 0248 | PPP | 1099 State Route 21, Hornell, NY, 14843 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1371496 | Intrastate Non-Hazmat | 2023-05-30 | 16632 | 2023 | 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: 30 Mar 2025
Sources: New York Secretary of State