Name: | THUNDER VIEW FARMS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2006 (18 years ago) |
Entity Number: | 3448753 |
ZIP code: | 12740 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 407 SOUTH HILL ROAD, GRAHAMSVILLE, NY, United States, 12740 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 407 SOUTH HILL ROAD, GRAHAMSVILLE, NY, United States, 12740 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-13 | 2025-01-21 | Address | 407 SOUTH HILL ROAD, GRAHAMSVILLE, NY, 12740, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003648 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
211215002982 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
130114002256 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
110107002340 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081204002151 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
070328000151 | 2007-03-28 | CERTIFICATE OF PUBLICATION | 2007-03-28 |
061213000340 | 2006-12-13 | CERTIFICATE OF CONVERSION | 2006-12-13 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RO29690 12347 | Department of Agriculture | 10.868 - RURAL ENERGY FOR AMERICA PROGRAM | 2009-09-30 | 2011-09-30 | SEC. 9007 REAP-RENEW ENERGY SYS GRANTS (MAN) | |||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1347888501 | 2021-02-18 | 0202 | PPP | 62 Old Brodhead Rd, Grahamsville, NY, 12740-5119 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1544501 | Interstate | 2024-03-19 | 5000 | 2021 | 6 | 5 | Exempt For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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