Name: | REDDIN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2006 (19 years ago) |
Entity Number: | 3322184 |
ZIP code: | 14209 |
County: | Erie |
Place of Formation: | New York |
Address: | 772 POTOMAC AVE, BUFFALO, NY, United States, 14209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M REDDIN | DOS Process Agent | 772 POTOMAC AVE, BUFFALO, NY, United States, 14209 |
Name | Role | Address |
---|---|---|
JAMES REDDIN | Chief Executive Officer | 772 POTOMAC AVE, BUFFALO, NY, United States, 14209 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-20 | 2012-03-20 | Address | 772 POTOMAC AVE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer) |
2006-02-17 | 2008-02-20 | Address | JAMES M REDDIN, 772 POTOMAC AVE, BUFFALO, NY, 14209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120320002408 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100505002868 | 2010-05-05 | BIENNIAL STATEMENT | 2010-02-01 |
080220002628 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
060217000177 | 2006-02-17 | CERTIFICATE OF INCORPORATION | 2006-02-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9598858700 | 2021-04-09 | 0296 | PPS | 772 Potomac Ave, Buffalo, NY, 14209-1025 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1239987209 | 2020-04-15 | 0296 | PPP | 772 Potomac Avenue, Buffalo, NY, 14209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2844654 | Intrastate Non-Hazmat | 2024-04-24 | 200 | 2023 | 1 | 2 | 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: 28 Mar 2025
Sources: New York Secretary of State