Name: | HIGHER CALL CONSTRUCTION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2018 (7 years ago) |
Entity Number: | 5288224 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 232 stonewood avenue, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 232 stonewood avenue, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-11-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-07-26 | 2023-11-29 | Address | 11 Rochester Street, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
2020-05-14 | 2023-07-26 | Address | 292 SOUTH RD., SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
2018-02-16 | 2023-07-26 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-02-16 | 2020-05-14 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231129015263 | 2023-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-30 |
230726000148 | 2023-07-26 | BIENNIAL STATEMENT | 2022-02-01 |
200514060017 | 2020-05-14 | BIENNIAL STATEMENT | 2020-02-01 |
180927000019 | 2018-09-27 | CERTIFICATE OF PUBLICATION | 2018-09-27 |
180216010291 | 2018-02-16 | ARTICLES OF ORGANIZATION | 2018-02-16 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3438786 | Intrastate Non-Hazmat | 2020-06-10 | - | - | 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: 07 Mar 2025
Sources: New York Secretary of State