Search icon

SITE SOLUTIONS NY, INC.

Company Details

Name: SITE SOLUTIONS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2010 (14 years ago)
Entity Number: 4019647
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 86 KEAN STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SITE SOLUTIONS NY INC. 401(K) PROFIT SHARING PLAN 2016 275403296 2017-10-12 SITE SOLUTIONS NY INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 6316940751
Plan sponsor’s address 86 KEAN STREET, WEST BABYLON, NY, 11704

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing CHARLES CASELLA
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing CHARLES CASELLA

DOS Process Agent

Name Role Address
SITE SOLUTIONS NY, INC. DOS Process Agent 86 KEAN STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
CHARLES CASELLA Chief Executive Officer 29 HOLLINGS DRIVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2016-11-02 2019-09-17 Address 86 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2012-11-06 2016-11-02 Address 86 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2012-11-06 2016-11-02 Address PO BOX 6194, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2010-11-16 2012-11-06 Address 86 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190917060214 2019-09-17 BIENNIAL STATEMENT 2018-11-01
161102006680 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006281 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006601 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101116000093 2010-11-16 CERTIFICATE OF INCORPORATION 2010-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2127681 Intrastate Non-Hazmat 2011-03-08 9000 2010 3 1 CONTRACTING
Legal Name SITE SOLUTIONS NY INC
DBA Name -
Physical Address 86 KEAN STREET, WEST BABYLON, NY, 11704, US
Mailing Address PO BOX 6194, NORTH BABYLON, NY, 11703, US
Phone (631) 694-0751
Fax (631) 694-0754
E-mail -

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