Search icon

MKNAB LLC

Company Details

Name: MKNAB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2017 (8 years ago)
Entity Number: 5156545
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 42 SCARSDALE AVE, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 914-494-8470

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 SCARSDALE AVE, SCARSDALE, NY, United States, 10583

Agent

Name Role Address
KARINE WILLIAMS Agent 42 SCARSDALE AVE, SCARSDALE, NY, 10583

Licenses

Number Type Date Description
BIC-498094 Trade waste removal 2018-11-28 BIC File Number of the Entity: BIC-498094

History

Start date End date Type Value
2017-06-19 2024-01-26 Address 42 SCARSDALE AVE, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent)
2017-06-19 2024-01-26 Address 42 SCARSDALE AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126002586 2024-01-26 BIENNIAL STATEMENT 2024-01-26
210608060053 2021-06-08 BIENNIAL STATEMENT 2021-06-01
210504061605 2021-05-04 BIENNIAL STATEMENT 2019-06-01
170830000361 2017-08-30 CERTIFICATE OF PUBLICATION 2017-08-30
170619010168 2017-06-19 ARTICLES OF ORGANIZATION 2017-06-19

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223359 Office of Administrative Trials and Hearings Issued Settled 2022-02-10 250 2022-08-24 Failure to mark vehicle with name and business address of licensee in letters and figures at least inches in a color contrasting with vehicle color
TWC-223358 Office of Administrative Trials and Hearings Issued Settled 2022-02-10 250 2022-08-24 A licensee must maintain copies of all daily inspection reports required by 17 RCNY ? 5-10(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-217776 Office of Administrative Trials and Hearings Issued Settled 2019-05-01 1500 2019-07-31 Failure to timely submit complete and accurate customer register
TWC-216248 Office of Administrative Trials and Hearings Issued Settled 2018-09-13 1000 2018-10-04 Failed to notify Commission of the arrest or conviction of a principal, employee or agent

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3104081 Interstate 2024-01-26 20207 2023 3 2 Auth. For Hire
Legal Name MKNAB LLC
DBA Name -
Physical Address 113 EDISON AVENUE, MOUNT VERNON, NY, 10550, US
Mailing Address 113 EDISON AVENUE, MT VERNON, NY, 10550, US
Phone (914) 494-8470
Fax (800) 514-6332
E-mail MKNABLLC@GMAIL.COM

Safety Measurement System - All Transportation

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