Name: | BRENCO NORTHEAST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2017 (8 years ago) |
Entity Number: | 5074613 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 3435 ROUTE 32, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENCO NORTHEAST, INC. | DOS Process Agent | 3435 ROUTE 32, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
RONALD J. BEITER | Chief Executive Officer | PO BOX 145, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | PO BOX 145, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2025-01-03 | Address | PO BOX 145, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2017-01-26 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-26 | 2025-01-03 | Address | 3435 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103001332 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230202003506 | 2023-02-02 | BIENNIAL STATEMENT | 2023-01-01 |
210812002178 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
200204062059 | 2020-02-04 | BIENNIAL STATEMENT | 2019-01-01 |
170126010121 | 2017-01-26 | CERTIFICATE OF INCORPORATION | 2017-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6230477401 | 2020-05-14 | 0202 | PPP | 3435 Route 32, Saugerties, NY, 12477 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3899151 | Intrastate Non-Hazmat | 2025-02-14 | 1 | 2021 | 2 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 24 Mar 2025
Sources: New York Secretary of State