Name: | MTM SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2006 (18 years ago) |
Entity Number: | 3446554 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 578 33 CORNELL AVENUE, RED HOOK, NY, United States, 12571 |
Principal Address: | 33 CORNELL AVE, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T MANETTA | Chief Executive Officer | PO BOX 578, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
MTM SERVICE CORP. | DOS Process Agent | PO BOX 578 33 CORNELL AVENUE, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-18 | 2010-12-14 | Address | PO BOX 578, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2006-12-07 | 2020-12-07 | Address | PO BOX 578 33 CORNELL AVENUE, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201207061925 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
190110060776 | 2019-01-10 | BIENNIAL STATEMENT | 2018-12-01 |
170327006307 | 2017-03-27 | BIENNIAL STATEMENT | 2016-12-01 |
121217002087 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101214002046 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081218002620 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061207000574 | 2006-12-07 | CERTIFICATE OF INCORPORATION | 2006-12-07 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1617696 | Intrastate Non-Hazmat | 2012-10-06 | - | - | 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: 28 Mar 2025
Sources: New York Secretary of State