Name: | PENCAB CONTRACTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2009 (16 years ago) |
Entity Number: | 3785168 |
ZIP code: | 10921 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2002 ROUTE 17M, SUITE 12, GOSHEN, NY, United States, 10921 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2002 ROUTE 17M, SUITE 12, GOSHEN, NY, United States, 10921 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-27 | 2023-03-17 | Address | 2002 ROUTE 17M, SUITE 12, GOSHEN, NY, 10921, USA (Type of address: Service of Process) |
2015-01-26 | 2018-07-27 | Address | 55 OLD NYACK TURNPIKE, SUITE 308, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2013-05-23 | 2015-01-26 | Address | 401 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2010-06-09 | 2013-05-23 | Address | 382 ROUTE 59 SUITE 300, AIRMONT, NY, 10952, USA (Type of address: Service of Process) |
2010-06-09 | 2013-05-23 | Address | 382 ROUTE 59 SUITE 300, AIRMONT, NY, 10952, USA (Type of address: Registered Agent) |
2009-03-12 | 2010-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-03-12 | 2010-06-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230317001635 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
210310060542 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
200227060172 | 2020-02-27 | BIENNIAL STATEMENT | 2019-03-01 |
180727002039 | 2018-07-27 | BIENNIAL STATEMENT | 2017-03-01 |
150126000186 | 2015-01-26 | CERTIFICATE OF CHANGE | 2015-01-26 |
130523000032 | 2013-05-23 | CERTIFICATE OF CHANGE | 2013-05-23 |
110504002527 | 2011-05-04 | BIENNIAL STATEMENT | 2011-03-01 |
100609000260 | 2010-06-09 | CERTIFICATE OF CHANGE | 2010-06-09 |
100521000186 | 2010-05-21 | CERTIFICATE OF AMENDMENT | 2010-05-21 |
090312000247 | 2009-03-12 | ARTICLES OF ORGANIZATION | 2009-03-12 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3070753 | Interstate | 2023-01-21 | 4500 | 2022 | 1 | 2 | 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: 10 Mar 2025
Sources: New York Secretary of State