Name: | SKINNER SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1985 (40 years ago) |
Entity Number: | 1020650 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 5637 NY RTE 5, PO BOX 909, HERKIMER, NY, United States, 13350 |
Principal Address: | 102 STATE ROUTE 12, WATERVILLE, NY, United States, 13480 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SKINNER SALES INC 401(K) PLAN | 2017 | 061144914 | 2018-09-06 | SKINNER SALES INC | 12 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-09-06 |
Name of individual signing | MELANIE KIMBALL |
Name | Role | Address |
---|---|---|
MELANIE L. KIMBALL | Chief Executive Officer | 5637 STATE ROUTE 5, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5637 NY RTE 5, PO BOX 909, HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-18 | 2023-12-18 | Address | 5637 STATE ROUTE 5, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2023-12-18 | Address | 5637 NY RTE 5, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2013-08-19 | 2023-12-18 | Address | 5637 NY RTE 5, PO BOX 909, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
2013-08-19 | 2023-12-18 | Address | 5637 NY RTE 5, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
1993-10-19 | 2013-08-19 | Address | 700 MOHAWK STREET, P.O. BOX 909, HERKIMER, NY, 13350, 0909, USA (Type of address: Service of Process) |
1993-05-18 | 2013-08-19 | Address | 700 MOHAWK STREET, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 1999-08-26 | Address | 901 WESTWOOD DRIVE, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
1985-08-22 | 1993-10-19 | Address | P.O.BOX 511, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process) |
1985-08-22 | 2023-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231218001082 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
220502001798 | 2022-05-02 | BIENNIAL STATEMENT | 2021-08-01 |
130819002004 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110831002843 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090807002489 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
070821002372 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051011002358 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
030818002059 | 2003-08-18 | BIENNIAL STATEMENT | 2003-08-01 |
010808002584 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
990826002579 | 1999-08-26 | BIENNIAL STATEMENT | 1999-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
338951510 | 0215800 | 2013-03-12 | 5637 STATE ROUTE 5, HERKIMER, NY, 13350 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2573677210 | 2020-04-16 | 0248 | PPP | 5637 STATE ROUTE 5, HERKIMER, NY, 13350-3516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2572328302 | 2021-01-21 | 0248 | PPS | 5637 State Route 5, Herkimer, NY, 13350-3516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1304463 | Interstate | 2024-03-14 | 1200 | 2021 | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 16 Mar 2025
Sources: New York Secretary of State