Search icon

WALTERS MOBILE HOME VILLAGE, INC.

Company Details

Name: WALTERS MOBILE HOME VILLAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1986 (39 years ago)
Entity Number: 1070916
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 958 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KITTY DANTAS Chief Executive Officer 958 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 958 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
1998-04-08 2000-04-10 Address 958 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1996-04-25 1998-04-08 Address KITTY DANTAS, 590 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1992-11-09 1998-04-08 Address 590 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1992-11-09 1996-04-25 Address WALTERS MOBILE HOME VILL. INC, 590 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1992-11-09 1998-04-08 Address 590 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1986-04-03 1992-11-09 Address 590 LITTLE BRITAIN RD., NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140605002152 2014-06-05 BIENNIAL STATEMENT 2014-04-01
120516002682 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100415002496 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080403002714 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060412003075 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040406002443 2004-04-06 BIENNIAL STATEMENT 2004-04-01
020321002411 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000410002102 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980408002334 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960425002394 1996-04-25 BIENNIAL STATEMENT 1996-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2503031 Intrastate Non-Hazmat 2014-05-06 - - 1 2 Private(Property)
Legal Name WALTERS MOBILE HOME VILLAGE INC
DBA Name -
Physical Address 958 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, US
Mailing Address 958 LITTLE BRITAIN RD, NEW WINDSOR, NY, 12553, US
Phone (845) 564-1993
Fax (845) 567-1444
E-mail KEYWEST95@MSN.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: 27 Feb 2025

Sources: New York Secretary of State