Name: | CAMBRIA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2003 (22 years ago) |
Entity Number: | 2942346 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1710 CROMPOND RD, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAMBRIA CONSTRUCTION INC., CONNECTICUT | 0910038 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOSE CAMBISACA | Chief Executive Officer | 1710 CROMPOND RD, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1710 CROMPOND RD, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-30 | 2017-05-15 | Address | 1009 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2003-08-13 | 2009-11-30 | Address | 1710 CROMPOND RD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180724006340 | 2018-07-24 | BIENNIAL STATEMENT | 2017-08-01 |
170515002045 | 2017-05-15 | BIENNIAL STATEMENT | 2015-08-01 |
091130002816 | 2009-11-30 | BIENNIAL STATEMENT | 2009-08-01 |
070808002167 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051027002054 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
030813000286 | 2003-08-13 | CERTIFICATE OF INCORPORATION | 2003-08-13 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1590393 | Intrastate Non-Hazmat | 2024-12-06 | 30000 | 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: 29 Mar 2025
Sources: New York Secretary of State