Name: | BRAVO BUILDERS OF ROCKLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 2002 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2789537 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 SOUTH STREET, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SOUTH STREET, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
ANTHONY BRUNO | Chief Executive Officer | 2 SOUTH STREET, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-14 | 2012-08-02 | Address | 2 SOUTH ST, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2004-09-14 | 2012-08-02 | Address | 2 SOUTH ST, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2002-07-15 | 2004-09-14 | Address | 23 LACKAWANNA TRAIL, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2147533 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140725006129 | 2014-07-25 | BIENNIAL STATEMENT | 2014-07-01 |
120802002576 | 2012-08-02 | BIENNIAL STATEMENT | 2012-07-01 |
100714002930 | 2010-07-14 | BIENNIAL STATEMENT | 2010-07-01 |
080724002002 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060622002226 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040914002805 | 2004-09-14 | BIENNIAL STATEMENT | 2004-07-01 |
020715000970 | 2002-07-15 | CERTIFICATE OF INCORPORATION | 2002-07-15 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1283080 | Intrastate Non-Hazmat | 2018-10-09 | 10000 | 2015 | 1 | 1 | Exempt For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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