Search icon

V & V AUTO SERVICE CENTER, INC.

Company Details

Name: V & V AUTO SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1977 (48 years ago)
Entity Number: 429595
ZIP code: 11930
County: Suffolk
Place of Formation: New York
Address: 541 Montauk HIghway, Amagansett, NY, United States, 11930
Address: 541 MONTAUK HIGHWAY, AMAGANSETT, NY, United States, 11930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR DEPIETRO Chief Executive Officer 541 MONTAUK HIGHWAY, AMAGANSETT, NY, United States, 11930

DOS Process Agent

Name Role Address
V & V AUTO SERVICE CENTER INC DOS Process Agent 541 MONTAUK HIGHWAY, AMAGANSETT, NY, United States, 11930

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 541 MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-11-09 Address MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
1993-07-08 2023-11-09 Address MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)
1993-07-08 2023-11-09 Address MONTAUK HIGHWAY, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer)
1992-12-15 1993-07-08 Address BOX 434 MONTAUK HWY., AMAGANSETT, NY, 11930, USA (Type of address: Principal Executive Office)
1992-12-15 1993-07-08 Address BOX 1990, EAST HAMPTON, NY, 11930, USA (Type of address: Chief Executive Officer)
1977-04-04 1993-07-08 Address 2 NEWTOWN LANE, P.O. BOX 816, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1977-04-04 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231109003567 2023-11-09 BIENNIAL STATEMENT 2023-04-01
20120117016 2012-01-17 ASSUMED NAME LLC INITIAL FILING 2012-01-17
970508002158 1997-05-08 BIENNIAL STATEMENT 1997-04-01
930708002126 1993-07-08 BIENNIAL STATEMENT 1993-04-01
921215002436 1992-12-15 BIENNIAL STATEMENT 1992-04-01
A390103-5 1977-04-04 CERTIFICATE OF INCORPORATION 1977-04-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2335780 Intrastate Non-Hazmat 2022-09-29 5000 2021 1 1 Auth. For Hire
Legal Name V & V AUTO SERVICE CENTER INC
DBA Name -
Physical Address 541 MONTAWK HWY, AMAGANSETT, NY, 11930, US
Mailing Address PO BOX 434, AMAGANSETT, NY, 11930, US
Phone (631) 267-8586
Fax (631) 267-7580
E-mail INFO@HAMPTONSSEPTICSERVICES.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: 18 Mar 2025

Sources: New York Secretary of State