Name: | CRM CONSTRUCTION & MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2005 (19 years ago) |
Entity Number: | 3288850 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 68 SHORE DR, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER E SLAMPIAK | Chief Executive Officer | 68 SHORE DR, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 SHORE DR, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-13 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-13 | 2023-06-13 | Address | 68 SHORE DR, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2021-09-16 | 2023-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-12-19 | 2023-06-13 | Address | 68 SHORE DR, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2007-12-19 | 2023-06-13 | Address | 68 SHORE DR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2005-12-05 | 2007-12-19 | Address | CONSTANCE SLAMPIAK, 645 FOREST AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2005-12-05 | 2021-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613004301 | 2023-06-13 | BIENNIAL STATEMENT | 2021-12-01 |
140130002084 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120124003010 | 2012-01-24 | BIENNIAL STATEMENT | 2011-12-01 |
100212002556 | 2010-02-12 | BIENNIAL STATEMENT | 2009-12-01 |
071219002844 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
070314000328 | 2007-03-14 | CERTIFICATE OF AMENDMENT | 2007-03-14 |
051205000839 | 2005-12-05 | CERTIFICATE OF INCORPORATION | 2005-12-05 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2013-09-07 | No data | SOUTH CONDUIT AVENUE, FROM STREET 131 STREET TO STREET 132 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Curb in good condition. |
2013-08-25 | No data | 132 STREET, FROM STREET 149 AVENUE TO STREET SOUTH CONDUIT AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Curb in good condition. |
2013-03-06 | No data | SOUTH CONDUIT AVENUE, FROM STREET 131 STREET TO STREET 132 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | replace curb |
2012-12-09 | No data | 132 STREET, FROM STREET 149 AVENUE TO STREET SOUTH CONDUIT AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2012-06-20 | No data | 131 STREET, FROM STREET 150 AVENUE TO STREET SOUTH CONDUIT AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2012-06-14 | No data | SOUTH CONDUIT AVENUE, FROM STREET 131 STREET TO STREET 132 STREET | No data | Street Construction Inspections: Active | Department of Transportation | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8753538302 | 2021-01-30 | 0202 | PPS | 68 Shore Dr, Larchmont, NY, 10538-3833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7489907305 | 2020-04-30 | 0202 | PPP | 68 Shore Drive, Larchmont, NY, 10538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3192572 | Intrastate Non-Hazmat | 2024-04-22 | 10000 | 2022 | 2 | 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