Name: | KEVIN POWELL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2004 (20 years ago) |
Entity Number: | 3118121 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 93 SPRUCEWOOD DRIVE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN POWELL CONSTRUCTION CORP. | DOS Process Agent | 93 SPRUCEWOOD DRIVE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
KEVIN POWELL | Chief Executive Officer | 93 SPRUCEWOOD DR, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-23 | 2024-01-23 | Address | 93 SPRUCEWOOD DR, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2012-10-22 | 2024-01-23 | Address | 93 SPRUCEWOOD DR, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2010-12-07 | 2024-01-23 | Address | 93 SPRUCEWOOD DRIVE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2008-10-16 | 2012-10-22 | Address | 93 SPRUCEWOOD DRIVE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2007-05-02 | 2008-10-16 | Address | 93 SPRUCEWOOD DRIVE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
2004-10-26 | 2010-12-07 | Address | 93 SPRUCEWOOD DR, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
2004-10-26 | 2024-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123001982 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
121022002723 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101207002617 | 2010-12-07 | BIENNIAL STATEMENT | 2010-10-01 |
081016002245 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
070502002475 | 2007-05-02 | BIENNIAL STATEMENT | 2006-10-01 |
041026000227 | 2004-10-26 | CERTIFICATE OF INCORPORATION | 2004-10-26 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3792944 | Intrastate Non-Hazmat | 2022-01-05 | - | - | 0 | 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