Name: | JOHN S. BLAZEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1958 (66 years ago) |
Entity Number: | 114935 |
ZIP code: | 14522 |
County: | Wayne |
Place of Formation: | New York |
Address: | 111 HOLMES STREET, PALMYRA, NY, United States, 14522 |
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 | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN S. BLAZEY PROFIT SHARING PLAN | 2014 | 150611533 | 2015-01-28 | JOHN S. BLAZEY, INC. | 8 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-01-28 |
Name of individual signing | JAMES R. BLAZEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1966-12-31 |
Business code | 444200 |
Sponsor’s telephone number | 3155975121 |
Plan sponsor’s address | 111 HOLMES ST, PALMYRA, NY, 145221109 |
Signature of
Role | Plan administrator |
Date | 2014-05-06 |
Name of individual signing | JAMES R BLAZEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1966-12-31 |
Business code | 444200 |
Sponsor’s telephone number | 3155975121 |
Plan sponsor’s address | 111 HOLMES ST, PALMYRA, NY, 145221109 |
Signature of
Role | Plan administrator |
Date | 2014-05-06 |
Name of individual signing | JAMES R BLAZEY |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1966-12-31 |
Business code | 444200 |
Sponsor’s telephone number | 3155975121 |
Plan sponsor’s address | 111 HOLMES ST, PALMYRA, NY, 145221109 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | JAMES R BLAZEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1966-12-31 |
Business code | 444200 |
Sponsor’s telephone number | 3155975121 |
Plan sponsor’s address | 111 HOLMES ST, PALMYRA, NY, 145221109 |
Plan administrator’s name and address
Administrator’s EIN | 150611533 |
Plan administrator’s name | JOHN S. BLAZEY, INC. |
Plan administrator’s address | 111 HOLMES ST, PALMYRA, NY, 145221109 |
Administrator’s telephone number | 3155975121 |
Signature of
Role | Plan administrator |
Date | 2012-07-30 |
Name of individual signing | JAMES R BLAZEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1966-12-31 |
Business code | 444200 |
Sponsor’s telephone number | 3155975121 |
Plan sponsor’s address | 111 HOLMES ST, PALMYRA, NY, 145221109 |
Plan administrator’s name and address
Administrator’s EIN | 150611533 |
Plan administrator’s name | JOHN S. BLAZEY, INC. |
Plan administrator’s address | 111 HOLMES ST, PALMYRA, NY, 145221109 |
Administrator’s telephone number | 3155975121 |
Signature of
Role | Plan administrator |
Date | 2011-06-03 |
Name of individual signing | JOHN T. BLAZEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1966-12-31 |
Business code | 444200 |
Sponsor’s telephone number | 3155975121 |
Plan sponsor’s address | 111 HOLMES ST, PALMYRA, NY, 145221109 |
Plan administrator’s name and address
Administrator’s EIN | 150611533 |
Plan administrator’s name | JOHN S. BLAZEY, INC. |
Plan administrator’s address | 111 HOLMES ST, PALMYRA, NY, 145221109 |
Administrator’s telephone number | 3155975121 |
Signature of
Role | Plan administrator |
Date | 2010-08-03 |
Name of individual signing | JOHN T. BLAZEY |
Name | Role | Address |
---|---|---|
JOHN T. BLAZEY | Chief Executive Officer | 3708 NIBAWAUKA BEACH, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 HOLMES STREET, PALMYRA, NY, United States, 14522 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-28 | 2006-12-28 | Address | 1223 HAMMOND ROAD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1998-12-28 | Address | 368 BIRDSALL PKWY, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1998-12-28 | Address | 1223 HAMMOND RD, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1998-12-28 | Address | 111 HOLMES ST, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
1958-12-03 | 1992-12-14 | Address | 111 HOLMES ST., PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130114002270 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
110118002563 | 2011-01-18 | BIENNIAL STATEMENT | 2010-12-01 |
081204002857 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061228002518 | 2006-12-28 | BIENNIAL STATEMENT | 2006-12-01 |
050125002683 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
021205002758 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
010102002170 | 2001-01-02 | BIENNIAL STATEMENT | 2000-12-01 |
981228002228 | 1998-12-28 | BIENNIAL STATEMENT | 1998-12-01 |
961231002284 | 1996-12-31 | BIENNIAL STATEMENT | 1996-12-01 |
931207002221 | 1993-12-07 | BIENNIAL STATEMENT | 1993-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2611117110 | 2020-04-11 | 0219 | PPP | 111 Holmes Street, PALMYRA, NY, 14522-1109 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1555280 | Intrastate Non-Hazmat | 2024-09-10 | 25000 | 2023 | 7 | 8 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | 1 |
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 | 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 | 1 |
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: 18 Mar 2025
Sources: New York Secretary of State