Name: | TEE BAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1958 (67 years ago) |
Entity Number: | 109991 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 600 ROUTE 44 & 55, HIGHLAND, NY, United States, 12528 |
Principal Address: | 600 ROUTE 44/55, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 10200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN TURK | Chief Executive Officer | 600 ROUTE 44/55, 1, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 ROUTE 44 & 55, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0 |
2024-07-01 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0 |
2024-01-30 | 2024-01-30 | Address | 600 ROUTE 44/55, 1, NY, 12528, USA (Type of address: Chief Executive Officer) |
2024-01-30 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0 |
2024-01-30 | 2024-01-30 | Address | 600 ROUTE 44/55, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2023-08-07 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0 |
2021-12-31 | 2024-01-30 | Address | 600 ROUTE 44 & 55, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
2021-12-31 | 2024-01-30 | Address | 600 ROUTE 44/55, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2021-12-29 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 10200, Par value: 0 |
2002-03-13 | 2021-12-31 | Address | 600 ROUTE 44/55, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130017469 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
211231000168 | 2021-12-29 | CERTIFICATE OF AMENDMENT | 2021-12-29 |
200304060211 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006175 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
161121006146 | 2016-11-21 | BIENNIAL STATEMENT | 2016-03-01 |
140516002180 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120508002198 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100406002183 | 2010-04-06 | BIENNIAL STATEMENT | 2010-03-01 |
080324002275 | 2008-03-24 | BIENNIAL STATEMENT | 2008-03-01 |
060330002885 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-12-24 | No data | 366 5TH AVE, Manhattan, NEW YORK, NY, 10001 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2943557109 | 2020-04-11 | 0202 | PPP | 600 STATE ROUTE 44 55, HIGHLAND, NY, 12528-2217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6337578403 | 2021-02-10 | 0202 | PPS | 600 State Route 44 55, Highland, NY, 12528-2259 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1612157 | Interstate | 2023-08-04 | 1 | 2021 | 3 | 2 | Auth. For Hire, 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: 02 Mar 2025
Sources: New York Secretary of State