Name: | ROVER CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2012 (13 years ago) |
Entity Number: | 4276403 |
ZIP code: | 12528 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 251 Upper North Road, Highland, NY, United States, 12528 |
Principal Address: | 111 COUNTRY CLUB RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROVER CONTRACTING INC., RHODE ISLAND | 001709319 | RHODE ISLAND |
Headquarter of | ROVER CONTRACTING INC., CONNECTICUT | 1346667 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROVER CONTRACTING INC | 2023 | 430711906 | 2024-09-03 | ROVER CONTRACTING INC | 13 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-03 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
ROVER CONTRACTING INC. | DOS Process Agent | 251 Upper North Road, Highland, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
VICTORIA BELLOS | Chief Executive Officer | 111 COUNTRY CLUB, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-04 | 2023-05-04 | Address | 111 COUNTRY CLUB, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-01-18 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-09 | 2023-05-04 | Address | 2424 ROUTE 52, SUITE 2F, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2018-02-09 | 2023-05-04 | Address | 111 COUNTRY CLUB, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2014-09-08 | 2018-02-09 | Address | 691 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
2014-09-08 | 2018-02-09 | Address | 691 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2014-09-08 | 2018-02-09 | Address | 695 DUTCHESS TURNPIKE, SUITE 102, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2012-07-27 | 2014-09-08 | Address | 534 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2012-07-27 | 2023-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504000624 | 2023-05-04 | BIENNIAL STATEMENT | 2022-07-01 |
180209006299 | 2018-02-09 | BIENNIAL STATEMENT | 2016-07-01 |
161206000128 | 2016-12-06 | ERRONEOUS ENTRY | 2016-12-06 |
DP-2221170 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
140908006222 | 2014-09-08 | BIENNIAL STATEMENT | 2014-07-01 |
120727000614 | 2012-07-27 | CERTIFICATE OF INCORPORATION | 2012-07-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3234178405 | 2021-02-04 | 0202 | PPS | 2424 Route 52 Ste 2F, Hopewell Junction, NY, 12533-3222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9656277205 | 2020-04-28 | 0202 | PPP | 2424 Route 52, Suite2F, Hopewell Junction, NY, 12533 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2727720 | Interstate | 2023-04-19 | 40000 | 2022 | 6 | 6 | 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: 09 Mar 2025
Sources: New York Secretary of State