Name: | JIM ROSE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1987 (38 years ago) |
Entity Number: | 1144564 |
ZIP code: | 12758 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 412, 12 Beaverkill Rd, LIVINGSTON MANOR, NY, United States, 12758 |
Principal Address: | 12 Beaverkill Rd, Livingston Manor, NY, United States, 12758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH FISK | Chief Executive Officer | PO BOX 412, 12 BEAVERKILL RD, LIVINGSTON MANOR, NY, United States, 12758 |
Name | Role | Address |
---|---|---|
JIM ROSE ELECTRIC,INC. | DOS Process Agent | PO BOX 412, 12 Beaverkill Rd, LIVINGSTON MANOR, NY, United States, 12758 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-18 | 2023-09-18 | Address | PO BOX 412, 12 BEAVERKILL RD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | PO BOX 412, BEAVERKILL RD, LIVINGSTON MANOR, NY, 12758, 0412, USA (Type of address: Chief Executive Officer) |
2005-03-15 | 2023-09-18 | Address | PO BOX 499, 62 DUBOIS ST, LIVINGSTON MANOR, NY, 12758, 0499, USA (Type of address: Service of Process) |
2005-03-15 | 2007-02-20 | Address | PO BOX 499, 62 DUBOIS ST, LIVINGSTON MANOR, NY, 12758, 0499, USA (Type of address: Principal Executive Office) |
2005-03-15 | 2023-09-18 | Address | PO BOX 412, BEAVERKILL RD, LIVINGSTON MANOR, NY, 12758, 0412, USA (Type of address: Chief Executive Officer) |
2001-02-13 | 2005-03-15 | Address | PO BOX 412, BEAVERKILL RD, LIVINGSTON MANOR, NY, 12758, 0412, USA (Type of address: Principal Executive Office) |
2001-02-13 | 2005-03-15 | Address | PO BOX 412, BEAVERKILL RD, LIVINGSTON MANOR, NY, 12758, 0412, USA (Type of address: Chief Executive Officer) |
2001-02-13 | 2005-03-15 | Address | PO BOX 499, DU BOIS ST, LIVINGSTON MANOR, NY, 12758, 0499, USA (Type of address: Service of Process) |
1994-03-23 | 2001-02-13 | Address | BOX 499, DUBOIS STREET, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process) |
1993-06-24 | 2001-02-13 | Address | PO BOX 499, DU BOIS STREET, LIVINGSTON MANOR, NY, 12758, 0499, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918004183 | 2023-09-18 | BIENNIAL STATEMENT | 2023-02-01 |
150202006578 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130211006106 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110215002361 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090202003181 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070220002287 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050315002511 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030131002413 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
010213002383 | 2001-02-13 | BIENNIAL STATEMENT | 2001-02-01 |
990217002569 | 1999-02-17 | BIENNIAL STATEMENT | 1999-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9681927005 | 2020-04-09 | 0202 | PPP | 21 Hoos Rd, Livingston Manor, NY, 12758-5347 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1528397 | Intrastate Non-Hazmat | 2012-12-03 | 10000 | 2011 | 4 | 4 | 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