Search icon

CONTRACTORS ALLIANCE NETWORK, LLC

Branch

Company Details

Name: CONTRACTORS ALLIANCE NETWORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2018 (7 years ago)
Branch of: CONTRACTORS ALLIANCE NETWORK, LLC, Florida (Company Number L12000148028)
Entity Number: 5290672
ZIP code: 10005
County: Nassau
Place of Formation: Florida
Address: 28 Liberty Street, New York, NY, United States, 10005

Contact Details

Phone +1 727-403-9700

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CONTRACTORS ALLIANCE NETWORK, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Licenses

Number Status Type Date End date Address
01504 Expired Mold Remediation Contractor License (SH126) 2020-03-19 2024-03-31 49 North Mall Unit 27 Bldg 504, PLAINVIEW, NY, 11803

History

Start date End date Type Value
2020-02-03 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-13 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-12-13 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-21 2018-12-13 Address 2600 MCCORMICK DR., STE 300, CLEARWATER, FL, 33759, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036507 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202000815 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203060073 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-109720 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
SR-109719 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
181213000188 2018-12-13 CERTIFICATE OF CHANGE 2018-12-13
180606000178 2018-06-06 CERTIFICATE OF PUBLICATION 2018-06-06
180221000624 2018-02-21 APPLICATION OF AUTHORITY 2018-02-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3616390 Intrastate Non-Hazmat 2023-10-02 200 2022 1 2 Private(Property)
Legal Name CONTRACTORS ALLIANCE NETWORK LLC
DBA Name -
Physical Address 49 NORTH MALL, PLAINVIEW, NY, 11803, US
Mailing Address 49 NORTH MALL, PLAINVIEW, NY, 11803, US
Phone (631) 612-1338
Fax -
E-mail VSPAGNUOLO@HERITAGEPCI.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: 24 Mar 2025

Sources: New York Secretary of State