Name: | VECINO CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2017 (8 years ago) |
Entity Number: | 5139728 |
ZIP code: | 65803 |
County: | Albany |
Foreign Legal Name: | VECINO CONSTRUCTION, LLC |
Address: | 305 W COMMERCIAL STREET, SPRINGFIELD, MO, United States, 65803 |
Name | Role | Address |
---|---|---|
VECINO GROUP NEW YORK, LLC | DOS Process Agent | 305 W COMMERCIAL STREET, SPRINGFIELD, MO, United States, 65803 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2024-05-21 | Address | 305 W COMMERCIAL STREET, SPRINGFIELD, MO, 65803, USA (Type of address: Service of Process) |
2020-06-11 | 2023-05-01 | Address | 305 W COMMERCIAL STREET, SPRINGFIELD, MO, 65803, USA (Type of address: Service of Process) |
2019-10-04 | 2020-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-18 | 2019-10-04 | Address | 2144 E. REPUBLIC RD, SUITE B300, SPRINGFIELD, MO, 65804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521002701 | 2024-05-09 | CERTIFICATE OF AMENDMENT | 2024-05-09 |
230501003076 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210909000249 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
200611000627 | 2020-06-11 | CERTIFICATE OF CHANGE | 2020-06-11 |
191004000101 | 2019-10-04 | CERTIFICATE OF CHANGE | 2019-10-04 |
180828000592 | 2018-08-28 | CERTIFICATE OF PUBLICATION | 2018-08-28 |
170518000597 | 2017-05-18 | APPLICATION OF AUTHORITY | 2017-05-18 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4082095 | Interstate | 2025-03-25 | 50000 | 2024 | 2 | 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: 24 Mar 2025
Sources: New York Secretary of State