Search icon

C.S. KIMERIC, INC.

Company Details

Name: C.S. KIMERIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1986 (38 years ago)
Entity Number: 1132809
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: PO BOX 1048, BUFFALO, NY, United States, 14207
Principal Address: 1 RIVER ROCK DRIVE, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD P. POSA Chief Executive Officer PO BOX 1048, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
C.S. KIMERIC, INC. DOS Process Agent PO BOX 1048, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2024-12-18 2024-12-18 Address PO BOX 1048, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2008-11-21 2024-12-18 Address PO BOX 1048, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2008-11-21 2024-12-18 Address PO BOX 1048, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2002-11-19 2008-11-21 Address 160 WALES AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2002-11-19 2008-11-21 Address 160 WALES AVE., TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2000-11-27 2008-11-21 Address PO BOX 706, TONAWANDA, NY, 14150, 0706, USA (Type of address: Chief Executive Officer)
1992-12-22 2002-11-19 Address 153 WALES AVE., TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1992-12-22 2000-11-27 Address 153 WALES AVE., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1990-07-17 2002-11-19 Address 153 WALES AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1987-02-26 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218002464 2024-12-18 BIENNIAL STATEMENT 2024-12-18
221219000596 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201202060692 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200414060064 2020-04-14 BIENNIAL STATEMENT 2018-12-01
161220006044 2016-12-20 BIENNIAL STATEMENT 2016-12-01
141209006962 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121217002146 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101209003105 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081121003308 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061127002411 2006-11-27 BIENNIAL STATEMENT 2006-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
629235 Interstate 2025-01-29 10000 2024 1 3 Private(Property)
Legal Name C S KIMERIC INC
DBA Name -
Physical Address ONE RIVER ROCK, BUFFALO, NY, 14207, US
Mailing Address PO BOX 1048, BUFFALO, NY, 14207, US
Phone (716) 743-9000
Fax (716) 743-1768
E-mail POSAS@SAMCOTECH.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 3
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 1

Inspections

Unique report number of the inspection 0517004646
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-15
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 4031966
License state of the main unit PA
Vehicle Identification Number of the main unit JALE5W164L7306061
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-15
Code of the violation 3922SLLS3
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 11-14 miles per hour over the speed limit
The description of the violation group Speeding 3
The unit a violation is cited against Driver

Date of last update: 16 Mar 2025

Sources: New York Secretary of State