Name: | RAPP CONSTRUCTION MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2007 (18 years ago) |
Entity Number: | 3492150 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 12 County Route 31, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
RAPP CONSTRUCTION MANAGEMENT, LLC | DOS Process Agent | 12 County Route 31, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2025-03-03 | Address | 12 County Route 31, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2017-07-19 | 2024-08-28 | Address | PO BOX 1339, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2007-03-20 | 2017-07-19 | Address | 609 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001079 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240828003157 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
210303060045 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190311060547 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170719006036 | 2017-07-19 | BIENNIAL STATEMENT | 2017-03-01 |
150113007188 | 2015-01-13 | BIENNIAL STATEMENT | 2013-03-01 |
110422002415 | 2011-04-22 | BIENNIAL STATEMENT | 2011-03-01 |
090302002171 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070716000096 | 2007-07-16 | CERTIFICATE OF PUBLICATION | 2007-07-16 |
070320001057 | 2007-03-20 | ARTICLES OF ORGANIZATION | 2007-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1575927103 | 2020-04-10 | 0248 | PPP | 609 WARREN ST, HUDSON, NY, 12534-2813 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2895756 | Intrastate Non-Hazmat | 2024-06-21 | 1 | 2023 | 3 | 3 | 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