Name: | PPC PRODUCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2005 (20 years ago) |
Entity Number: | 3220625 |
ZIP code: | 11569 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 515, POINT LOOKOUT, NY, United States, 11569 |
Principal Address: | 101 CEDARHURST AVENUE, POINT LOOKOUT, NY, United States, 11569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS CARAMBELAS | DOS Process Agent | PO BOX 515, POINT LOOKOUT, NY, United States, 11569 |
Name | Role | Address |
---|---|---|
CHRIS CARAMBELAS | Chief Executive Officer | PO BOX 515, POINT LOOKOUT, NY, United States, 11569 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-02 | 2013-06-13 | Address | PO BOX 515, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer) |
2007-08-02 | 2011-07-13 | Address | 101 CEDARHURST AVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Principal Executive Office) |
2005-06-20 | 2013-06-13 | Address | PO BOX 515, POINT LOOKOUT, NY, 11569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130613002299 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110713002443 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
090610002282 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
070802002416 | 2007-08-02 | BIENNIAL STATEMENT | 2007-06-01 |
050620000293 | 2005-06-20 | CERTIFICATE OF INCORPORATION | 2005-06-20 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1441648 | Intrastate Non-Hazmat | 2016-01-27 | 30000 | 2015 | 6 | 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: 11 Mar 2025
Sources: New York Secretary of State