Name: | DONOHOE EQUIPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Feb 2010 (15 years ago) |
Entity Number: | 3911260 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1777 EAST HENRIETTA ROAD, BUILDING A, SUITE 100, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
DONOHOE EQUIPMENT, LLC | DOS Process Agent | 1777 EAST HENRIETTA ROAD, BUILDING A, SUITE 100, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-02-05 | Address | 1777 EAST HENRIETTA ROAD, BUILDING A, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2013-07-09 | 2020-02-03 | Address | 45 HENDRIX ROAD, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2010-02-10 | 2013-07-09 | Address | 240 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205004931 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
200203060535 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
191024000683 | 2019-10-24 | CERTIFICATE OF AMENDMENT | 2019-10-24 |
180212006139 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
160204006074 | 2016-02-04 | BIENNIAL STATEMENT | 2016-02-01 |
140211006034 | 2014-02-11 | BIENNIAL STATEMENT | 2014-02-01 |
130709001130 | 2013-07-09 | CERTIFICATE OF CHANGE | 2013-07-09 |
120327002140 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100408000364 | 2010-04-08 | CERTIFICATE OF PUBLICATION | 2010-04-08 |
100210000715 | 2010-02-10 | ARTICLES OF ORGANIZATION | 2010-02-10 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2037873 | Intrastate Non-Hazmat | 2025-03-24 | 60000 | 2024 | 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: 27 Mar 2025
Sources: New York Secretary of State