Name: | CHOICE CUSTOM HOMES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2005 (19 years ago) |
Entity Number: | 3282153 |
ZIP code: | 12955 |
County: | Clinton |
Place of Formation: | New York |
Address: | 145 Shutts Rd, Merrill, NY, United States, 12955 |
Name | Role | Address |
---|---|---|
CHOICE CUSTOM HOMES LLC | DOS Process Agent | 145 Shutts Rd, Merrill, NY, United States, 12955 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-14 | 2024-06-24 | Address | 4198 STATE ROUTE 3, SARANAC, NY, 12981, USA (Type of address: Service of Process) |
2009-11-23 | 2011-12-14 | Address | 4722 STATE ROUTE 374, LYON MOUNTAIN, NY, 12955, USA (Type of address: Service of Process) |
2007-11-15 | 2009-11-23 | Address | 1785 MILITARY TPKE # 1, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2005-11-17 | 2007-11-15 | Address | 44 OAK STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624003433 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
131205002559 | 2013-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
111214002020 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091123002007 | 2009-11-23 | BIENNIAL STATEMENT | 2009-11-01 |
071115002241 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
060130000104 | 2006-01-30 | AFFIDAVIT OF PUBLICATION | 2006-01-30 |
060130000101 | 2006-01-30 | AFFIDAVIT OF PUBLICATION | 2006-01-30 |
051117000036 | 2005-11-17 | ARTICLES OF ORGANIZATION | 2005-11-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3671627106 | 2020-04-11 | 0248 | PPP | 145 Shutts Rd, Merrill, NY, 12955-2603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2034010 | Intrastate Non-Hazmat | 2023-10-04 | 20000 | 2023 | 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: 29 Mar 2025
Sources: New York Secretary of State