Name: | CAYOT REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 2003 (22 years ago) |
Entity Number: | 2890108 |
ZIP code: | 18458 |
County: | Rockland |
Place of Formation: | New York |
Address: | 193 OWEGO TPK, SHOHOLA, PA, United States, 18458 |
Principal Address: | 193 OWEGO TURNPIKE, SHOHOLA, PA, United States, 18458 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES L CAYOT | DOS Process Agent | 193 OWEGO TPK, SHOHOLA, PA, United States, 18458 |
Name | Role | Address |
---|---|---|
CHARLES L CAYOT | Chief Executive Officer | 193 OWEGO TURNPIKE, SHOHOLA, PA, United States, 18458 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-07 | 2021-04-22 | Address | 193 OWEGO TURNPIKE, SHOHOLA, PA, 18458, USA (Type of address: Service of Process) |
2005-07-20 | 2018-12-07 | Address | 48 BENSON ST, W HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer) |
2005-07-20 | 2018-12-07 | Address | 156 N LIBERTY DR, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
2005-07-20 | 2018-12-07 | Address | 48 BENSON ST, W HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process) |
2003-04-02 | 2005-07-20 | Address | 5 WAYNE AVENUE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210422060103 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
181207002006 | 2018-12-07 | BIENNIAL STATEMENT | 2017-04-01 |
110512002178 | 2011-05-12 | BIENNIAL STATEMENT | 2011-04-01 |
090413002805 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
050720002093 | 2005-07-20 | BIENNIAL STATEMENT | 2005-04-01 |
030402000907 | 2003-04-02 | CERTIFICATE OF INCORPORATION | 2003-04-02 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1645395 | Intrastate Non-Hazmat | 2007-05-16 | - | - | 2 | 2 | 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