Name: | CMT CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2003 (22 years ago) |
Entity Number: | 2916701 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 382 CEDAR AVE, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CMT CONSTRUCTION CORP. | DOS Process Agent | 382 CEDAR AVE, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
CHRISTOPHER TRUHN | Chief Executive Officer | 382 CEDAR AVE, ISLIP, NY, United States, 11751 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-08 | 2017-01-03 | Address | 49 EAST BELMONT ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2013-08-08 | 2017-01-03 | Address | 49 EAST BELMONT ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2013-08-08 | 2017-01-03 | Address | 49 EAST BELMONT ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2011-07-12 | 2013-08-08 | Address | 850 LINCOLN AVE, STE 10, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2009-06-18 | 2013-08-08 | Address | 850 LINCOLN AVE, STE 10, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2009-06-18 | 2011-07-12 | Address | 850 LINCOLN AVE, STE 10, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2009-06-18 | 2013-08-08 | Address | 850 LINCOLN AVE, STE 10, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2008-05-30 | 2009-06-18 | Address | 850 LINCOLN AVE, SUITE 10, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2005-09-13 | 2009-06-18 | Address | 49 E BELMONT ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2005-09-13 | 2009-06-18 | Address | 49 E BELMONT ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603061292 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006277 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
170103006896 | 2017-01-03 | BIENNIAL STATEMENT | 2015-06-01 |
130808002460 | 2013-08-08 | BIENNIAL STATEMENT | 2013-06-01 |
110712002999 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090618002045 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
080530001004 | 2008-05-30 | CERTIFICATE OF CHANGE | 2008-05-30 |
070914002948 | 2007-09-14 | BIENNIAL STATEMENT | 2007-06-01 |
050913002602 | 2005-09-13 | BIENNIAL STATEMENT | 2005-06-01 |
030609000234 | 2003-06-09 | CERTIFICATE OF INCORPORATION | 2003-06-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342159456 | 0214700 | 2017-03-09 | 524 CLUBHOUSE RD., WOODMERE, NY, 11598 | |||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1215955 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1238944 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5560927207 | 2020-04-27 | 0235 | PPP | 382 Cedar Ave., Islip, NY, 11751 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5146458503 | 2021-02-27 | 0235 | PPS | 382 Cedar Ave, Islip, NY, 11751-4628 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2139052 | Intrastate Non-Hazmat | 2011-05-16 | 25000 | 2011 | 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