Name: | COMMERCIAL SITE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2003 (22 years ago) |
Entity Number: | 2931647 |
ZIP code: | 12918 |
County: | Clinton |
Place of Formation: | New York |
Address: | 246 TOWN LINE RD, CADYVILLE, NY, United States, 12918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JGSHSN9UKNR9 | 2025-01-16 | 246 TOWN LINE RD, CADYVILLE, NY, 12918, 1742, USA | 246 TOWN LINE RD, CADYVILLE, NY, 12918, 1742, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | COMMERCIAL SITE SERVICES INC |
Congressional District | 21 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-19 |
Initial Registration Date | 2014-08-25 |
Entity Start Date | 2003-07-17 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236118, 236220, 238210, 238990, 321999, 561720, 561730, 561790 |
Product and Service Codes | S201, S208, S215, S218, S299, X1AA, X1AB, X1AZ, X1CZ, X1EB, X1EC, X1EZ, X1FZ, X1GD, X1GZ, X1PA, X1PC, X1PZ, Z1AB, Z1AZ, Z1BD, Z1BZ, Z1CA, Z1CZ, Z1EB, Z1EC, Z1EZ, Z1FA, Z1FB, Z1FZ, Z1GZ, Z1JZ, Z1LA, Z1LB, Z1LZ, Z1PA, Z1PC, Z1PZ, Z1QA, Z200, Z2AA, Z2AB, Z2AZ, Z2BD, Z2CA, Z2CZ, Z2EB, Z2EC, Z2EZ, Z2FZ, Z2GZ, Z2JZ, Z2NZ, Z2PA, Z2PC, Z2PZ, Z2QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LISA A WHEELER |
Role | OFFICE MANAGER |
Address | 246 TOWN LINE ROAD, CADYVILLE, NY, 12918, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LISA A WHEELER |
Role | OFFICE MANAGER |
Address | 246 TOWN LINE ROAD, CADYVILLE, NY, 12918, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
77R66 | Active | U.S./Canada Manufacturer | 2014-09-11 | 2024-03-10 | 2029-01-19 | 2025-01-16 | |||||||||||||||
|
POC | LISA A. WHEELER |
Phone | +1 518-324-2774 |
Fax | +1 518-324-3774 |
Address | 246 TOWN LINE RD, CADYVILLE, NY, 12918 1742, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
JOHN M WHEELER JR | Chief Executive Officer | 246 TOWN LINE RD, CADYVILLE, NY, United States, 12918 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 TOWN LINE RD, CADYVILLE, NY, United States, 12918 |
Number | Type | End date |
---|---|---|
31WH1087743 | CORPORATE BROKER | 2026-08-04 |
109921107 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 246 TOWN LINE RD, CADYVILLE, NY, 12918, USA (Type of address: Chief Executive Officer) |
2013-08-09 | 2024-07-30 | Address | 246 TOWN LINE RD, CADYVILLE, NY, 12918, USA (Type of address: Chief Executive Officer) |
2013-08-09 | 2024-07-30 | Address | 246 TOWN LINE RD, CADYVILLE, NY, 12918, USA (Type of address: Service of Process) |
2013-06-20 | 2013-08-09 | Address | 246 TOWN LINE RD., CADYVILLE, NY, 12918, USA (Type of address: Service of Process) |
2009-09-17 | 2013-06-20 | Address | 14 LATOUR AVENUE, PLATTSBURGH, NY, 12907, USA (Type of address: Service of Process) |
2009-09-17 | 2013-08-09 | Address | 14 LATOUR AVENUE, PLATTSBURGH, NY, 12907, USA (Type of address: Chief Executive Officer) |
2009-09-17 | 2013-08-09 | Address | 14 LATOUR AVENUE, PLATTSBURGH, NY, 12907, USA (Type of address: Principal Executive Office) |
2006-03-28 | 2009-09-17 | Address | 246 TOWN LINE RD, CADYVILLE, NY, 12918, USA (Type of address: Chief Executive Officer) |
2006-03-28 | 2009-09-17 | Address | 2 COGAN AVE, STE 103, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2006-03-28 | 2009-09-17 | Address | 2 COGAN AVE, STE 103, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730019649 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
210914002619 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
130809002235 | 2013-08-09 | BIENNIAL STATEMENT | 2013-07-01 |
130620000406 | 2013-06-20 | CERTIFICATE OF CHANGE | 2013-06-20 |
090917002142 | 2009-09-17 | BIENNIAL STATEMENT | 2009-07-01 |
060328002545 | 2006-03-28 | BIENNIAL STATEMENT | 2005-07-01 |
040209000828 | 2004-02-09 | CERTIFICATE OF AMENDMENT | 2004-02-09 |
030717000455 | 2003-07-17 | CERTIFICATE OF INCORPORATION | 2003-07-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6738457309 | 2020-04-30 | 0248 | PPP | 246 TOWN LINE RD, CADYVILLE, NY, 12918-1742 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4724198408 | 2021-02-06 | 0248 | PPS | 246 Town Line Rd, Cadyville, NY, 12918-1742 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1593018 | Interstate | 2023-07-02 | 10000 | 2022 | 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: 12 Mar 2025
Sources: New York Secretary of State