Search icon

OROVILLE, INC.

Company Details

Name: OROVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1972 (53 years ago)
Entity Number: 324357
ZIP code: 11520
County: Suffolk
Place of Formation: New York
Address: 229 NORTH MAIN ST, FREEPORT, NY, United States, 11520
Principal Address: 229 N MAIN STL ST, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMEN M RUBERO Chief Executive Officer 229 N MAIN ST, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 NORTH MAIN ST, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2004-02-05 2006-03-03 Address 179 COMMERCIAL ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2004-02-05 2008-02-05 Address 229 NORTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1998-02-13 2004-02-05 Address 14 LINCOLN PL, FREEPORT, NY, 11520, 2294, USA (Type of address: Chief Executive Officer)
1995-06-07 2004-02-05 Address 229 NORTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1995-06-07 1998-02-13 Address 229 NORTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1995-06-07 2004-02-05 Address 229 NORTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1972-02-24 1995-06-07 Address 58 LUCILLE DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180108080 2018-01-08 ASSUMED NAME CORP INITIAL FILING 2018-01-08
140506002039 2014-05-06 BIENNIAL STATEMENT 2014-02-01
120504002804 2012-05-04 BIENNIAL STATEMENT 2012-02-01
100305002875 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080205002574 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060303002145 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040205002022 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020131002449 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000303002443 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980213002237 1998-02-13 BIENNIAL STATEMENT 1998-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1512256 Intrastate Hazmat 2015-12-15 50000 2014 7 7 Private(Property)
Legal Name OROVILLE INC
DBA Name -
Physical Address 229 NORTH MAIN STREET, FREEPORT, NY, 11520, US
Mailing Address 229 NORTH MAIN STREET, FREEPORT, NY, 11520-2294, US
Phone (516) 623-6760
Fax (516) 626-1667
E-mail OROVILLE229@AOL.COM

Safety Measurement System - All Transportation

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: 18 Mar 2025

Sources: New York Secretary of State