Name: | BILOTTA CONSTRUCTION ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2008 (17 years ago) |
Entity Number: | 3662936 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 SEABRO AVENUE, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 40 SEABRO AVE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE BLOTTA | Chief Executive Officer | 40 SEABRO AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 SEABRO AVENUE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-19 | 2010-04-19 | Address | 10 WANSER AVENUE, INWOOD, NY, 11096, USA (Type of address: Service of Process) |
2008-04-24 | 2008-06-19 | Address | SUITE 103, 205 SMITHTOWN BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180418006186 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
160405006499 | 2016-04-05 | BIENNIAL STATEMENT | 2016-04-01 |
140407006423 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120530002287 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100419002021 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080619001035 | 2008-06-19 | CERTIFICATE OF CHANGE | 2008-06-19 |
080424000722 | 2008-04-24 | CERTIFICATE OF INCORPORATION | 2008-04-24 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4161898 | Intrastate Non-Hazmat | 2023-11-28 | - | - | 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