Search icon

CCM PROPERTY MANAGEMENT LLC

Company Details

Name: CCM PROPERTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2007 (17 years ago)
Entity Number: 3600629
ZIP code: 03103
County: New York
Place of Formation: New York
Address: 159 FRONTAGE ROAD, MEMBER, NH, United States, 03103

DOS Process Agent

Name Role Address
JAMES WISEMAN DOS Process Agent 159 FRONTAGE ROAD, MEMBER, NH, United States, 03103

Licenses

Number Type End date
49WI1173656 LIMITED LIABILITY BROKER 2026-01-20
109919423 REAL ESTATE PRINCIPAL OFFICE No data
40LA1076975 REAL ESTATE SALESPERSON 2025-09-03
10401386519 REAL ESTATE SALESPERSON 2026-05-16
10401380861 REAL ESTATE SALESPERSON 2025-10-13

History

Start date End date Type Value
2017-08-25 2024-03-06 Address 217 HAVEMEYER STREET 4TH FLOOR, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-01-26 2017-08-25 Address 331 WEST 57TH ST STE 301, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-12-04 2010-01-26 Address SUITE 301, 331 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306004779 2024-03-06 BIENNIAL STATEMENT 2024-03-06
211201002342 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191205060300 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171204006733 2017-12-04 BIENNIAL STATEMENT 2017-12-01
170825006115 2017-08-25 BIENNIAL STATEMENT 2015-12-01
140123002252 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120113002410 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100126002678 2010-01-26 BIENNIAL STATEMENT 2009-12-01
080428000602 2008-04-28 CERTIFICATE OF PUBLICATION 2008-04-28
071204000348 2007-12-04 ARTICLES OF ORGANIZATION 2007-12-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2042297 Intrastate Non-Hazmat 2010-06-07 - - 3 1 Private(Property)
Legal Name CCM PROPERTY MANAGEMENT LLC
DBA Name -
Physical Address 79 TEN MILE RIVER DR, DOVER PLAINS, NY, 12522, US
Mailing Address 79 TEN MILE RIVER DR, DOVER PLAINS, NY, 12522, US
Phone (845) 877-6439
Fax (845) 877-6439
E-mail NANCY.MITSCHOW@CCMPROPERTYMANAGEMENT.VPWEB.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