Search icon

RIBEIROS CONSTRUCTION LLC

Headquarter

Company Details

Name: RIBEIROS CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2024 (a year ago)
Entity Number: 7258930
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 33 SECOR LN, HOPEWELL JUNCTION, NY, United States, 12533

Links between entities

Type Company Name Company Number State
Headquarter of RIBEIROS CONSTRUCTION LLC, CONNECTICUT 3016324 CONNECTICUT

DOS Process Agent

Name Role Address
THE LIMITED LIABILITY COMPANY DOS Process Agent 33 SECOR LN, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2024-03-04 2024-05-16 Address 33 SECOR LN, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2024-02-20 2024-03-04 Address 33 SECOR LN, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516000493 2024-05-07 CERTIFICATE OF PUBLICATION 2024-05-07
240304004733 2024-03-04 CERTIFICATE OF AMENDMENT 2024-03-04
240220003062 2024-02-20 ARTICLES OF ORGANIZATION 2024-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2990111 DCA-SUS CREDITED 2019-02-26 75 Suspense Account
2990109 PROCESSING INVOICED 2019-02-26 25 License Processing Fee
2967268 TRUSTFUNDHIC INVOICED 2019-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2967269 RENEWAL CREDITED 2019-01-24 100 Home Improvement Contractor License Renewal Fee
2488428 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
2488427 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1904625 TRUSTFUNDHIC INVOICED 2014-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1904686 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee
1231624 LICENSE INVOICED 2013-04-25 75 Home Improvement Contractor License Fee
202312 LL VIO INVOICED 2013-04-25 350 LL - License Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347974826 0216000 2025-01-13 75 ORCHARD AVENUE, RYE, NY, 10580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2025-01-13
Emphasis N: FALL, P: FALL

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4238555 Intrastate Non-Hazmat 2024-05-10 - - 2 1 Private(Property)
Legal Name RIBEIROS CONSTRUCTION LLC
DBA Name -
Physical Address 33 SECOR LN , HOPEWELL JUNCTION, NY, 12533-5173, US
Mailing Address 33 SECOR LN , HOPEWELL JUNCTION, NY, 12533-5173, US
Phone (914) 524-0171
Fax -
E-mail RIBEIROSCONSTRUCTION@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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: 02 Mar 2025

Sources: New York Secretary of State