Name: | ML CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2011 (13 years ago) |
Entity Number: | 4173638 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 LEBANON ROAD, SCARSDALE, NY, United States, 10583 |
Principal Address: | 14 LEBANON RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE HANDLER | Chief Executive Officer | 14 LEBANON RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
C/O HANDLER | DOS Process Agent | 14 LEBANON ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-11 | 2023-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-05-20 | 2016-08-11 | Address | 4 LEBANON RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2014-05-20 | 2016-08-11 | Address | 4 LEBANON RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2011-12-07 | 2022-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-12-07 | 2015-07-23 | Address | FOUR LEBANON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160811006183 | 2016-08-11 | BIENNIAL STATEMENT | 2015-12-01 |
150723000078 | 2015-07-23 | CERTIFICATE OF CHANGE | 2015-07-23 |
140520002015 | 2014-05-20 | BIENNIAL STATEMENT | 2013-12-01 |
111207000265 | 2011-12-07 | CERTIFICATE OF INCORPORATION | 2011-12-07 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1772353 | Interstate | 2024-03-08 | 5000 | 2024 | 1 | 1 | 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: 26 Mar 2025
Sources: New York Secretary of State