Name: | CLEMENTE FARM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2005 (20 years ago) |
Entity Number: | 3209830 |
ZIP code: | 11559 |
County: | New York |
Place of Formation: | New York |
Address: | 290 CENTRAL AVENUE, SUITE 102, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
CHAR & HERZBERG, LLP | Agent | 183 MADISON AVENUE, SUITE 503, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
RICHARD A SOLOMON ESQ, LLP | DOS Process Agent | 290 CENTRAL AVENUE, SUITE 102, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-21 | 2023-05-02 | Address | 290 CENTRAL AVENUE, SUITE 102, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
2008-02-27 | 2023-05-02 | Address | 183 MADISON AVENUE, SUITE 503, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-02-27 | 2020-09-21 | Address | 183 MADISON AVE, SUITE 503, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2005-05-25 | 2008-02-27 | Address | 141-07 20TH AVENUE SUITE 506, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230502001630 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210503060258 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200921060103 | 2020-09-21 | BIENNIAL STATEMENT | 2019-05-01 |
080227001096 | 2008-02-27 | CERTIFICATE OF CHANGE | 2008-02-27 |
070508002233 | 2007-05-08 | BIENNIAL STATEMENT | 2007-05-01 |
050816000437 | 2005-08-16 | CERTIFICATE OF AMENDMENT | 2005-08-16 |
050525000451 | 2005-05-25 | ARTICLES OF ORGANIZATION | 2005-05-25 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2591911 | Intrastate Non-Hazmat | 2023-01-19 | 1 | 2022 | 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: 11 Mar 2025
Sources: New York Secretary of State