Search icon

CARMINE D'UVA GENERAL CONTRACTING, INC.

Headquarter

Company Details

Name: CARMINE D'UVA GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1984 (40 years ago)
Entity Number: 959984
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 25 RT. 100, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CARMINE D'UVA GENERAL CONTRACTING, INC., CONNECTICUT 0285458 CONNECTICUT

Chief Executive Officer

Name Role Address
CARMINE J. D'UVA Chief Executive Officer 25 RT. 100, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 RT. 100, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2022-02-17 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-02-14 2000-11-29 Address ROUTE 100 #25, KATONAH, NY, 10536, 9806, USA (Type of address: Chief Executive Officer)
1995-02-14 2000-11-29 Address SOMERSTOWN ROAD, ROUTE 100, KATONAH, NY, 10536, 9806, USA (Type of address: Principal Executive Office)
1995-02-14 2000-11-29 Address SOMERSTOWN ROAD, ROUTE 100, KATONAH, NY, 10536, 9806, USA (Type of address: Service of Process)
1984-12-13 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-12-13 1995-02-14 Address 81 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200324060261 2020-03-24 BIENNIAL STATEMENT 2018-12-01
161213006261 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141202006500 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121217006360 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101214002681 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081205002761 2008-12-05 BIENNIAL STATEMENT 2008-12-01
061207002557 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050112002320 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021127002090 2002-11-27 BIENNIAL STATEMENT 2002-12-01
001129002450 2000-11-29 BIENNIAL STATEMENT 2000-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
576438 Interstate 2023-08-17 99138 2022 1 1 Private(Property)
Legal Name CARMINE D'UVA GENERAL CONTRACTING INC
DBA Name -
Physical Address 25 RT 100, KATONAH, NY, 10536, US
Mailing Address 25 RT 100, KATONAH, NY, 10536, US
Phone (914) 245-7869
Fax (914) 245-7849
E-mail USMCSARG1@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: 17 Mar 2025

Sources: New York Secretary of State