Name: | HUDSON VALLEY FIRE EQUIPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Aug 2009 (16 years ago) |
Entity Number: | 3848055 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 69 FIELDS LANE, BREWSTER, NY, United States, 10509 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HUDSON VALLEY FIRE EQUIPMENT, LLC, CONNECTICUT | 1351009 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SANTO CURRO | Agent | 31 WOODLAND ROAD, BEDFORD HILLS, NY, 10507 |
Name | Role | Address |
---|---|---|
HUDSON VALLEY FIRE EQUIPMENT, LLC | DOS Process Agent | 69 FIELDS LANE, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-07 | 2013-08-20 | Address | PO BOX 571, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2009-08-21 | 2009-10-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2009-08-21 | 2011-09-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130820006362 | 2013-08-20 | BIENNIAL STATEMENT | 2013-08-01 |
110907002850 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
091230000646 | 2009-12-30 | CERTIFICATE OF PUBLICATION | 2009-12-30 |
091016000134 | 2009-10-16 | CERTIFICATE OF CHANGE | 2009-10-16 |
090821000710 | 2009-08-21 | ARTICLES OF ORGANIZATION | 2009-08-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6216957407 | 2020-05-14 | 0202 | PPP | 69 Fields Lane, Brewster, NY, 10509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3145202 | Interstate | 2024-01-16 | 65000 | 2023 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
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 | 1 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 1 |
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 | 1 |
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: 27 Mar 2025
Sources: New York Secretary of State