Name: | KOERNER CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jan 2005 (20 years ago) |
Entity Number: | 3153393 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4584 RTE 9G, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
DALE KOERNER | Agent | 4584 ROUTE 9G, RED HOOK, NY, 12571 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 4584 RTE 9G, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-03 | 2009-01-12 | Address | PO BOX 235, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2006-12-29 | 2007-01-03 | Address | 118 GLENERIE LANE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2005-01-21 | 2006-12-29 | Address | 118 GLENERIE LANE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190115060363 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170105006421 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150105007073 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130107006054 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110120002040 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090112002039 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070103000111 | 2007-01-03 | CERTIFICATE OF CHANGE | 2007-01-03 |
061229002249 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
050121000018 | 2005-01-21 | ARTICLES OF ORGANIZATION | 2005-01-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1787268006 | 2020-06-23 | 0202 | PPP | 4584 RT 9G, REd Hook, NY, 12571-3733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1698447 | Intrastate Non-Hazmat | 2019-10-14 | - | - | 1 | 1 | Exempt For Hire, 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