Search icon

SHEVLET ENTERPRISES, INC.

Company Details

Name: SHEVLET ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1987 (37 years ago)
Entity Number: 1212092
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 1386 MILITARY RD, KENMORE, NY, United States, 14217
Principal Address: 1386 MILITARY RD., KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J SHEVLET SR Chief Executive Officer 6753 SHAWNEE RD, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1386 MILITARY RD, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2007-11-07 2014-01-03 Address 6753 SHAWNEE RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1999-10-27 2007-11-07 Address 41 LEPEIRS DR., TONAWANDA, NY, 14150, 5357, USA (Type of address: Chief Executive Officer)
1999-10-27 2007-11-07 Address 41 LEPEIRS DR., TONAWANDA, NY, 14150, 5357, USA (Type of address: Service of Process)
1997-10-08 1999-10-27 Address 41 LEPEIRS DRIVE, TONAWANDA, NY, 14150, 5357, USA (Type of address: Service of Process)
1995-03-27 1997-10-08 Address 329 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-03-27 1999-10-27 Address 41 LEPEIRS DRIVE, TONAWANDA, NY, 14150, 5357, USA (Type of address: Principal Executive Office)
1995-03-27 1999-10-27 Address 41 LEPEIRS DRIVE, TONAWANDA, NY, 14150, 5357, USA (Type of address: Chief Executive Officer)
1987-10-27 1995-03-27 Address 329 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140103002272 2014-01-03 BIENNIAL STATEMENT 2013-10-01
111026002163 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091002002005 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071107002245 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051121002510 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030929002416 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010928002737 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991027002025 1999-10-27 BIENNIAL STATEMENT 1999-10-01
971008002631 1997-10-08 BIENNIAL STATEMENT 1997-10-01
950327002090 1995-03-27 BIENNIAL STATEMENT 1993-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1524936 Intrastate Non-Hazmat 2021-07-20 1000 2020 2 1 Private(Property)
Legal Name SHEVLET ENTERPRISES INC
DBA Name -
Physical Address 1386 MILITARY ROAD, KENMORE, NY, 14120, US
Mailing Address 1386 MILITARY ROAD, KENMORE, NY, 14120, US
Phone (716) 874-1950
Fax -
E-mail BOBZSLED@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: 16 Mar 2025

Sources: New York Secretary of State