Search icon

2 FORCES CONTRACTORS INC

Company Details

Name: 2 FORCES CONTRACTORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2017 (7 years ago)
Entity Number: 5214826
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: PO BOX 716, SAG HARBOR, NY, United States, 11963
Principal Address: 80 knoll rd, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEGUNDO RAMIRO SALDANA Chief Executive Officer 80 KNOLL RD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
2 FORCES CONTRACTORS INC DOS Process Agent PO BOX 716, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2022-12-07 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-28 2021-09-28 Address 63 EAST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2021-09-28 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-28 2021-09-28 Address 80 KNOLL RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2021-06-17 2021-09-28 Address 63 EAST MONTAUK HWY, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2021-06-17 2021-09-28 Address PO BOX 716, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2017-10-10 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-10 2021-06-17 Address 63 EAST MONTAUK HIGHWAY, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210928001910 2021-09-28 AMENDMENT TO BIENNIAL STATEMENT 2021-09-28
210617060225 2021-06-17 BIENNIAL STATEMENT 2019-10-01
171012000015 2017-10-12 CERTIFICATE OF AMENDMENT 2017-10-12
171010010255 2017-10-10 CERTIFICATE OF INCORPORATION 2017-10-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3018942 Intrastate Non-Hazmat 2024-02-05 5000 2023 1 1 Private(Property)
Legal Name 2 FORCES CONTRACTORS INC
DBA Name -
Physical Address 80 KNOLL RD, SOUTHAMPTON, NY, 11968, US
Mailing Address PO BOX 716, SAG HARBOR, NY, 11963, US
Phone (631) 728-2781
Fax (631) 728-3790
E-mail 2FORCESCONTRACTORSINC@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