Name: | MGL BUILDING SERVICES OF ROCKLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2005 (20 years ago) |
Entity Number: | 3156884 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 2 SOUTH ST, SUFFERN, NY, United States, 10901 |
Address: | PO BOX 453, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MGL BUILDING SERVICES OF ROCKLAND, INC. | DOS Process Agent | PO BOX 453, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
MATTHEW LANGENMAYR | Chief Executive Officer | PO BOX 453, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-23 | 2009-01-15 | Address | PO BOX 453, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2007-03-23 | 2013-02-22 | Address | 2 SOUTH ST, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2005-01-28 | 2007-03-23 | Address | 9 SYCAMORE LANE, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130222006215 | 2013-02-22 | BIENNIAL STATEMENT | 2013-01-01 |
110210003420 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090115003387 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070323002527 | 2007-03-23 | BIENNIAL STATEMENT | 2007-01-01 |
050128000460 | 2005-01-28 | CERTIFICATE OF INCORPORATION | 2005-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6136538406 | 2021-02-10 | 0202 | PPS | 109 Sterling Mine Rd, Sloatsburg, NY, 10974-2501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1430852 | Interstate | 2024-12-23 | 70000 | 2023 | 7 | 5 | 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