Name: | MEJIA CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2008 (17 years ago) |
Entity Number: | 3655397 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 CAMILLE LANE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENE MEJIA | Chief Executive Officer | 5 CAMILLE LANE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 CAMILLE LANE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2024-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-14 | 2012-05-22 | Address | 5 CAMILLE LANE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2008-04-08 | 2024-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180402006669 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
170915006103 | 2017-09-15 | BIENNIAL STATEMENT | 2016-04-01 |
140630002043 | 2014-06-30 | BIENNIAL STATEMENT | 2014-04-01 |
120522002280 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100614002978 | 2010-06-14 | BIENNIAL STATEMENT | 2010-04-01 |
080408000185 | 2008-04-08 | CERTIFICATE OF INCORPORATION | 2008-04-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
37145 | SV VIO | INVOICED | 2005-04-20 | 1000 | SV - Vehicle Seizure |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2091822 | Interstate | 2024-06-28 | 40000 | 2023 | 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