Name: | RANNEKLEV BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1977 (48 years ago) |
Entity Number: | 432438 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 121 Starr Ridge Rd, Brewster, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RANNEKLEV BROS., INC., CONNECTICUT | 2795989 | CONNECTICUT |
Headquarter of | RANNEKLEV BROS., INC., CONNECTICUT | 0528756 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DANIEL RANNEKLEIV | DOS Process Agent | 121 Starr Ridge Rd, Brewster, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
DANIEL RANNEKLEIV | Chief Executive Officer | 121 STARR RIDGE RD, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-24 | 2023-05-24 | Address | 121 STARR RIDGE RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | #23 TIGHE ROAD, PO BOX 392, SHENOROCK, NY, 10587, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-17 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-04-23 | 2023-05-24 | Address | #23 TIGHE ROAD, PO BOX 543 OR 392, SHENROCK, NY, 10587, USA (Type of address: Service of Process) |
2001-04-23 | 2023-05-24 | Address | #23 TIGHE ROAD, PO BOX 392, SHENOROCK, NY, 10587, USA (Type of address: Chief Executive Officer) |
1999-06-15 | 2001-04-23 | Address | P.O. BOX 543, #23 TIGHE ROAD, SHENOROCK, NY, 10587, USA (Type of address: Chief Executive Officer) |
1999-06-15 | 2001-04-23 | Address | P.O. BOX 392, #23 TIGHE ROAD, SHENOROCK, NY, 10587, USA (Type of address: Service of Process) |
1993-07-30 | 1999-06-15 | Address | 54 SUNRISE AVENUE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1993-07-30 | 1999-06-15 | Address | 54 SUNRISE AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524001930 | 2023-05-24 | BIENNIAL STATEMENT | 2023-04-01 |
130417006251 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110511002698 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
20100217138 | 2010-02-17 | ASSUMED NAME LLC INITIAL FILING | 2010-02-17 |
090408002314 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070412003071 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050525002653 | 2005-05-25 | BIENNIAL STATEMENT | 2005-04-01 |
030502002225 | 2003-05-02 | BIENNIAL STATEMENT | 2003-04-01 |
010423002858 | 2001-04-23 | BIENNIAL STATEMENT | 2001-04-01 |
990615002146 | 1999-06-15 | BIENNIAL STATEMENT | 1999-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1836667107 | 2020-04-10 | 0202 | PPP | 10 Cobbling Rock Dr, Katonah, NY, 10536-3015 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6856098305 | 2021-01-27 | 0202 | PPS | 10 Cobbling Rock Rd, Katonah, NY, 10536-3015 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2058423 | Intrastate Non-Hazmat | 2010-07-22 | 35000 | 2010 | 3 | 4 | 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: 18 Mar 2025
Sources: New York Secretary of State