Search icon

WALTER MCKAY STONE & TILE LLC

Company Details

Name: WALTER MCKAY STONE & TILE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2009 (16 years ago)
Entity Number: 3865603
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: PO BOX 928, RIVERHEAD, NY, United States, 11901

Contact Details

Phone +1 631-445-2190

DOS Process Agent

Name Role Address
WALTER MCKAY III DOS Process Agent PO BOX 928, RIVERHEAD, NY, United States, 11901

Licenses

Number Status Type Date End date
2112391-DCA Active Business 2023-04-12 2025-02-28
1397180-DCA Inactive Business 2011-06-19 2019-02-28

History

Start date End date Type Value
2009-10-09 2023-11-06 Address PO BOX 928, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106002096 2023-11-06 BIENNIAL STATEMENT 2023-10-01
220302002764 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200124060341 2020-01-24 BIENNIAL STATEMENT 2019-10-01
180105006565 2018-01-05 BIENNIAL STATEMENT 2017-10-01
160119006148 2016-01-19 BIENNIAL STATEMENT 2015-10-01
131104006303 2013-11-04 BIENNIAL STATEMENT 2013-10-01
111109002643 2011-11-09 BIENNIAL STATEMENT 2011-10-01
100128000338 2010-01-28 CERTIFICATE OF PUBLICATION 2010-01-28
091009000119 2009-10-09 ARTICLES OF ORGANIZATION 2009-10-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3622327 LICENSE REPL INVOICED 2023-03-28 15 License Replacement Fee
3610161 LICENSE INVOICED 2023-03-03 100 Home Improvement Contractor License Fee
3610160 EXAMHIC INVOICED 2023-03-03 50 Home Improvement Contractor Exam Fee
3610159 TRUSTFUNDHIC INVOICED 2023-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3610238 LICENSE REPL INVOICED 2023-03-03 15 License Replacement Fee
2536985 TRUSTFUNDHIC INVOICED 2017-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537206 RENEWAL INVOICED 2017-01-22 100 Home Improvement Contractor License Renewal Fee
2002285 RENEWAL INVOICED 2015-03-01 100 Home Improvement Contractor License Renewal Fee
2002284 TRUSTFUNDHIC INVOICED 2015-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1071388 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2322841 Intrastate Non-Hazmat 2012-07-09 - - 1 1 Private(Property), FORD TRUCK USED IN A SOLE PROPRIETORSHIP-TILE
Legal Name WALTER MCKAY STONE & TILE LLC
DBA Name -
Physical Address 532 MIDDLE ROAD, RIVERHEAD, NY, 11901, US
Mailing Address PO BOX 928, RIVERHEAD, NY, 11901, US
Phone (631) 909-1741
Fax (646) 619-4519
E-mail INFO@MCKAYMASONRY.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: 27 Mar 2025

Sources: New York Secretary of State