Name: | TWIN MILL FARMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2004 (21 years ago) |
Entity Number: | 2994415 |
ZIP code: | 13669 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 798A FIVE MILE LINE RD, OGDENSBURG, NY, United States, 13669 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 798A FIVE MILE LINE RD, OGDENSBURG, NY, United States, 13669 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-07 | 2025-03-14 | Address | 798 FIVE MILE LINE RD, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
2008-01-16 | 2014-02-07 | Address | 53 MULLEN RD, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
2004-01-02 | 2008-01-16 | Address | 798 FIVE MILE LINE ROAD, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314000475 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
211105001543 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
140207002010 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120125002541 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100122002319 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080116002233 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
040308000336 | 2004-03-08 | AFFIDAVIT OF PUBLICATION | 2004-03-08 |
040308000334 | 2004-03-08 | AFFIDAVIT OF PUBLICATION | 2004-03-08 |
040102000299 | 2004-01-02 | ARTICLES OF ORGANIZATION | 2004-01-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3409977100 | 2020-04-11 | 0248 | PPP | 798a Five Mile Line Road, OGDENSBURG, NY, 13669-4112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3150212 | Intrastate Non-Hazmat | 2025-02-05 | 2500 | 2024 | 2 | 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