Search icon

LAKEVILLE AMBULETTE TRANSPORTATION, LLC

Company Details

Name: LAKEVILLE AMBULETTE TRANSPORTATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2007 (18 years ago)
Entity Number: 3566579
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 1 Old Country Road, Carle Place, NY, United States, 11514

Contact Details

Phone +1 516-281-7001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LJU8B5NUDDK5 2022-02-02 92 MADISON AVE, HEMPSTEAD, NY, 11550, 4812, USA 92 MADISON AVE, HEMPSTEAD, NY, 11550, 4812, USA

Business Information

URL https://lakevilleambulette.com/
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2020-08-20
Initial Registration Date 2020-08-06
Entity Start Date 2007-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485320, 485991, 485999, 621910
Product and Service Codes V212, V222, V225

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YEHOSHUA FELDMAN
Role PRESIDENT
Address 92 MADISON AVE, HEMPSTEAD, NY, 11550, USA
Government Business
Title PRIMARY POC
Name YEHOSHUA FELDMAN
Role PRESIDENT
Address 92 MADISON AVE, HEMPSTEAD, NY, 11550, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LAKVEILLE AMBULETTE TRANSPORTATION, LLC DOS Process Agent 1 Old Country Road, Carle Place, NY, United States, 11514

History

Start date End date Type Value
2020-05-18 2023-09-01 Address 92 MADISON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2007-09-11 2020-05-18 Address 271-11 76TH AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901006325 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210830000800 2021-08-30 BIENNIAL STATEMENT 2021-08-30
200518000201 2020-05-18 CERTIFICATE OF CHANGE 2020-05-18
190820060023 2019-08-20 BIENNIAL STATEMENT 2017-09-01
131217006426 2013-12-17 BIENNIAL STATEMENT 2013-09-01
111007002161 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090928002157 2009-09-28 BIENNIAL STATEMENT 2009-09-01
080211000379 2008-02-11 CERTIFICATE OF PUBLICATION 2008-02-11
070911000880 2007-09-11 ARTICLES OF ORGANIZATION 2007-09-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3394152 Intrastate Non-Hazmat 2020-02-11 - - 0 15 Auth. For Hire
Legal Name LAKEVILLE AMBULETTE TRANSPORTATION LLC
DBA Name -
Physical Address 92 MADISON AVE , HEMPSTEAD, NY, 11550-4812, US
Mailing Address 92 MADISON AVE , HEMPSTEAD, NY, 11550-4812, US
Phone (516) 281-7001
Fax -
E-mail JFELDMAN@LAKEVILLEAMBULETTE.COM

Safety Measurement System - All Transportation

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