Name: | ABC SERVICES OF ITHACA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1988 (37 years ago) |
Entity Number: | 1243920 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 130 CECIL MALONE DR, ITHACA, NY, United States, 14850 |
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 | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABC SERVICES OF ITHACA, INC. 401(K) PLAN & TRUST | 2013 | 161320965 | 2014-03-19 | ABC SERVICES OF ITHACA, INC. | 6 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-03-19 |
Name of individual signing | KATHLEEN LARSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 454390 |
Sponsor’s telephone number | 6072721566 |
Plan sponsor’s address | 130 CECIL MALONE DRIVE, ITHACA, NY, 14850 |
Signature of
Role | Plan administrator |
Date | 2013-04-17 |
Name of individual signing | KATHLEEN LARSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 454390 |
Sponsor’s telephone number | 6072721566 |
Plan sponsor’s address | 130 CECIL MALONE DRIVE, ITHACA, NY, 14850 |
Plan administrator’s name and address
Administrator’s EIN | 161320965 |
Plan administrator’s name | ABC SERVICES OF ITHACA, INC. |
Plan administrator’s address | 130 CECIL MALONE DRIVE, ITHACA, NY, 14850 |
Administrator’s telephone number | 6072721566 |
Signature of
Role | Plan administrator |
Date | 2012-06-27 |
Name of individual signing | KATHLEEN LARSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 454390 |
Sponsor’s telephone number | 6072721566 |
Plan sponsor’s address | 130 CECIL MALONE DRIVE, ITHACA, NY, 14850 |
Plan administrator’s name and address
Administrator’s EIN | 161320965 |
Plan administrator’s name | ABC SERVICES OF ITHACA, INC. |
Plan administrator’s address | 130 CECIL MALONE DRIVE, ITHACA, NY, 14850 |
Administrator’s telephone number | 6072721566 |
Signature of
Role | Plan administrator |
Date | 2011-07-15 |
Name of individual signing | KATHLEEN LARSON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 454390 |
Sponsor’s telephone number | 6072721566 |
Plan sponsor’s address | 130 CECIL MALONE DRIVE, ITHACA, NY, 14850 |
Plan administrator’s name and address
Administrator’s EIN | 161320965 |
Plan administrator’s name | ABC SERVICES OF ITHACA, INC. |
Plan administrator’s address | 130 CECIL MALONE DRIVE, ITHACA, NY, 14850 |
Administrator’s telephone number | 6072721566 |
Signature of
Role | Plan administrator |
Date | 2010-10-12 |
Name of individual signing | KATHLEEN LARSON |
Name | Role | Address |
---|---|---|
KENNETH ADAMS | Chief Executive Officer | 130 CECIL MALONE DR, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 CECIL MALONE DR, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-04 | 2004-03-12 | Address | 720 WEST GREEN ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2004-03-12 | Address | 720 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2000-03-16 | 2002-03-04 | Address | 1754 DANLY RD., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1994-04-19 | 2004-03-12 | Address | 720 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1994-04-19 | 2000-03-16 | Address | 720 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1994-04-19 | 2000-03-16 | Address | 720 WEST GREEN STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1993-06-04 | 1994-04-19 | Address | 1754 DANBY ROAD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1993-06-04 | 1994-04-19 | Address | 1754 DANBY ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
1988-03-15 | 1994-04-19 | Address | 1754 DANBY ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061136 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
160301006278 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006863 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120412003044 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100326003537 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080429002102 | 2008-04-29 | BIENNIAL STATEMENT | 2008-03-01 |
060328002008 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040312002019 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
020304002267 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000316002147 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4330627309 | 2020-04-29 | 0248 | PPP | 130 CECIL MALONE DR, ITHACA, NY, 14850-5124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3295228 | Intrastate Non-Hazmat | 2022-08-31 | 9875 | 2021 | 3 | 3 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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