Search icon

RONALD E. LETHAM, INC.

Company Details

Name: RONALD E. LETHAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1988 (36 years ago)
Entity Number: 1240231
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 7 MAIN ST, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD E LETHAM DOS Process Agent 7 MAIN ST, OGDENSBURG, NY, United States, 13669

Chief Executive Officer

Name Role Address
RONALD E LETHAM Chief Executive Officer 7 MAIN ST, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2011-01-25 2012-12-28 Address 7 MAIN STREET, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
2011-01-25 2012-12-28 Address 7 MAIN STREET, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2011-01-25 2012-12-28 Address 7 MAIN STREET, P.O. BOX 83, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1993-02-01 2011-01-25 Address 7 MAIN STREET, P.O. BOX 83, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
1993-02-01 2011-01-25 Address 7 MAIN STREET, P.O. BOX 83, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
1993-02-01 2011-01-25 Address 7 MAIN STREET, P.O. BOX 83, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office)
1988-12-15 1993-02-01 Address 7 MAIN ST., OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141215006061 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121228002028 2012-12-28 BIENNIAL STATEMENT 2012-12-01
110125003357 2011-01-25 BIENNIAL STATEMENT 2010-12-01
081204002985 2008-12-04 BIENNIAL STATEMENT 2008-12-01
050125002016 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021121002705 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001124002211 2000-11-24 BIENNIAL STATEMENT 2000-12-01
981229002307 1998-12-29 BIENNIAL STATEMENT 1998-12-01
970110002235 1997-01-10 BIENNIAL STATEMENT 1996-12-01
940121002102 1994-01-21 BIENNIAL STATEMENT 1993-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1378642 Intrastate Non-Hazmat 2014-04-27 178871 2014 1 1 Private(Property)
Legal Name RONALD E LETHAM INC
DBA Name RONKO SODA SYSTEMS SERVICE
Physical Address 7 MAIN STREET, OGDENSBURG, NY, 13669, US
Mailing Address PO BOX 83, OGDENSBURG, NY, 13669, US
Phone (315) 778-2331
Fax (315) 393-5557
E-mail -

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