Search icon

ROYCE THE CHOICE CONSTRUCTION & DEBRIS REMOVAL LLC

Company Details

Name: ROYCE THE CHOICE CONSTRUCTION & DEBRIS REMOVAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2018 (7 years ago)
Entity Number: 5344947
ZIP code: 11420
County: New York
Place of Formation: New York
Address: 114-31 116 STREET, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 917-599-6588

DOS Process Agent

Name Role Address
ROYCE THE CHOICE CONSTRUCTIOIN & DEBRIS REMOVAL LLC DOS Process Agent 114-31 116 STREET, SOUTH OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
2085041-DCA Active Business 2019-04-23 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
180521010214 2018-05-21 ARTICLES OF ORGANIZATION 2018-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3635245 RENEWAL INVOICED 2023-05-01 100 Home Improvement Contractor License Renewal Fee
3635266 TRUSTFUNDHIC INVOICED 2023-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3617201 TRUSTFUNDHIC INVOICED 2023-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3617202 RENEWAL INVOICED 2023-03-16 100 Home Improvement Contractor License Renewal Fee
3418193 EXAMHIC INVOICED 2022-02-16 50 Home Improvement Contractor Exam Fee
3418192 TRUSTFUNDHIC CREDITED 2022-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3418194 LICENSE CREDITED 2022-02-16 75 Home Improvement Contractor License Fee
3013399 FINGERPRINT CREDITED 2019-04-05 75 Fingerprint Fee
3013400 FINGERPRINT CREDITED 2019-04-05 75 Fingerprint Fee
3006884 TRUSTFUNDHIC INVOICED 2019-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3152919 Intrastate Non-Hazmat 2023-09-05 4000 2021 2 1 Private(Property)
Legal Name ROYCE THE CHOICE CONSTRUCTION & DEBRIS REMOVAL LLC
DBA Name -
Physical Address 11431 116TH ST, SOUTH OZONE PARK, NY, 11420, US
Mailing Address 11431 116TH ST, SOUTH OZONE PARK, NY, 11420, US
Phone (917) 599-6588
Fax -
E-mail THECHOICETRASHDEMO@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: 23 Mar 2025

Sources: New York Secretary of State