Name: | CREGIER CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1978 (47 years ago) |
Entity Number: | 505638 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 340 CHERRY STREET, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS L. CREGIER | Chief Executive Officer | 340 CHERRY STREET, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 340 CHERRY STREET, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-14 | 2008-08-27 | Address | P O BOX 702, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1978-08-11 | 1993-09-14 | Address | P O BOX 702, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140917016 | 2014-09-17 | ASSUMED NAME CORP INITIAL FILING | 2014-09-17 |
100819002442 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080827002766 | 2008-08-27 | BIENNIAL STATEMENT | 2008-08-01 |
060810002707 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
041005002587 | 2004-10-05 | BIENNIAL STATEMENT | 2004-08-01 |
020807002293 | 2002-08-07 | BIENNIAL STATEMENT | 2002-08-01 |
000810002417 | 2000-08-10 | BIENNIAL STATEMENT | 2000-08-01 |
980721002316 | 1998-07-21 | BIENNIAL STATEMENT | 1998-08-01 |
961002002260 | 1996-10-02 | BIENNIAL STATEMENT | 1996-08-01 |
930914002221 | 1993-09-14 | BIENNIAL STATEMENT | 1993-08-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1925089 | Intrastate Non-Hazmat | 2009-08-12 | 3000 | 2008 | 1 | 2 | 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