Name: | FORD CONTRACTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2004 (21 years ago) |
Entity Number: | 3030941 |
ZIP code: | 12094 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | POST OFFICE BOX 195, JOHNSONVILLE, NY, United States, 12094 |
Name | Role | Address |
---|---|---|
PAUL D. FORD | Agent | 176 AKIN ROAD, JOHNSONVILLE, NY, 12094 |
Name | Role | Address |
---|---|---|
PAUL D. FORD | DOS Process Agent | POST OFFICE BOX 195, JOHNSONVILLE, NY, United States, 12094 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-24 | 2024-03-16 | Address | 176 AKIN ROAD, JOHNSONVILLE, NY, 12094, USA (Type of address: Registered Agent) |
2004-03-24 | 2024-03-16 | Address | POST OFFICE BOX 195, JOHNSONVILLE, NY, 12094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240316000137 | 2024-03-16 | BIENNIAL STATEMENT | 2024-03-16 |
220421001817 | 2022-04-21 | BIENNIAL STATEMENT | 2022-03-01 |
200317060033 | 2020-03-17 | BIENNIAL STATEMENT | 2020-03-01 |
180309006380 | 2018-03-09 | BIENNIAL STATEMENT | 2018-03-01 |
160308006040 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140331006034 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120423002601 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100512002101 | 2010-05-12 | BIENNIAL STATEMENT | 2010-03-01 |
080314002069 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
060313002487 | 2006-03-13 | BIENNIAL STATEMENT | 2006-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5359678209 | 2020-08-07 | 0248 | PPP | Po Box 195, JOHNSONVILLE, NY, 12094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3834731 | Intrastate Non-Hazmat | 2025-01-13 | 10000 | 2024 | 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