Name: | DE LA CRUZ MASONRY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2016 (9 years ago) |
Entity Number: | 4991103 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3105 KANE AVE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3105 KANE AVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
EDGAR MONICO DE LA CRUZ | Chief Executive Officer | 3105 KANE AVE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-29 | 2024-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-21 | 2024-01-15 | Address | 3105 kane ave, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2022-11-25 | 2023-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-08-10 | 2022-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-08-10 | 2023-05-21 | Address | 292 JAMAICA AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115001145 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
230521000563 | 2022-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-25 |
160810010077 | 2016-08-10 | CERTIFICATE OF INCORPORATION | 2016-08-10 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3380443 | Intrastate Non-Hazmat | 2022-09-29 | 10000 | 2021 | 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: 07 Mar 2025
Sources: New York Secretary of State