Name: | FOGG BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2005 (20 years ago) |
Entity Number: | 3221137 |
ZIP code: | 12019 |
County: | Schenectady |
Place of Formation: | New York |
Address: | BRANDON C. FOGG, 166 STAGE ROAD, CHARLTON, NY, United States, 12019 |
Principal Address: | 2207 MAPLE AVENUE, CHARLTON, NY, United States, 12019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRANDON FOGG | Chief Executive Officer | 96 KINGSBURY ROAD, BURNT HILLS, NY, United States, 12027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BRANDON C. FOGG, 166 STAGE ROAD, CHARLTON, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-29 | 2013-06-12 | Address | 166 STAGE RD, CHARLTON, NY, 12019, USA (Type of address: Principal Executive Office) |
2007-06-19 | 2009-05-29 | Address | 2207 MAPLE AVE, CHARLTON, NY, 12019, USA (Type of address: Principal Executive Office) |
2007-06-19 | 2009-05-29 | Address | BRANDON C. FOGG, 96 KINGSBURY RD, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process) |
2005-06-21 | 2007-06-19 | Address | BRANDON C. FOGG, 96 KINGSBURY RD, GLENVILLE, NY, 12027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130612006684 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
090529002073 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070619002161 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
050621000326 | 2005-06-21 | CERTIFICATE OF INCORPORATION | 2005-06-21 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1533987 | Intrastate Non-Hazmat | 2023-02-28 | 25000 | 2022 | 3 | 3 | 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