Search icon

PLACE OF FATE LLC

Company Details

Name: PLACE OF FATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2018 (7 years ago)
Entity Number: 5319247
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: c/o 418 Fabius Street, UNIT 507, SYRACUSE, NY, United States, 13204

Contact Details

Phone +1 315-913-3724

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J3A6PKDYUNU3 2023-05-23 216 N CROUSE AVE, SYRACUSE, NY, 13203, 2406, USA 216 N CROUSE AVE, SYRACUSE, NY, 13203, 2406, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2022-06-08
Initial Registration Date 2022-05-23
Entity Start Date 2018-04-09
Fiscal Year End Close Date Apr 09

Service Classifications

NAICS Codes 624120, 624190, 811111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES FATE
Address 216 NORTH CROUSE AVENUE, SYRACUSE, NY, 13203, 2406, USA
Government Business
Title PRIMARY POC
Name JAMES FATE
Address 216 NORTH CROUSE AVENUE, SYRACUSE, NY, 13203, 2406, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
PLACE OF FATE LLC DOS Process Agent c/o 418 Fabius Street, UNIT 507, SYRACUSE, NY, United States, 13204

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

History

Start date End date Type Value
2020-04-08 2024-04-29 Address 202 TWIN OAK DRIVE, SUITE 200B, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2018-04-24 2020-04-08 Address 202 TWIN OAK DRIVE STE 200B, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2018-04-09 2024-04-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-04-09 2018-04-24 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429004369 2024-04-29 BIENNIAL STATEMENT 2024-04-29
200408060632 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180718000680 2018-07-18 CERTIFICATE OF PUBLICATION 2018-07-18
180424000469 2018-04-24 CERTIFICATE OF CHANGE 2018-04-24
180409010281 2018-04-09 ARTICLES OF ORGANIZATION 2018-04-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3446486 Intrastate Non-Hazmat 2022-05-29 212590 2022 0 2 Auth. For Hire, Priv. Pass. (Business)
Legal Name PLACE OF FATE LLC
DBA Name -
Physical Address 216 N CROUSE AVE, SYRACUSE, NY, 13203, US
Mailing Address 216 N CROUSE AVE, SYRACUSE, NY, 13203, US
Phone (315) 728-0102
Fax (315) 295-2709
E-mail JAMESFATE@PLACEOFFATE.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