Name: | DIBBLE BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1988 (37 years ago) |
Date of dissolution: | 11 Sep 2012 |
Entity Number: | 1250261 |
ZIP code: | 14036 |
County: | Genesee |
Place of Formation: | New York |
Address: | 1313 INDIAN FALLS ROAD, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1313 INDIAN FALLS ROAD, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
MARK DIBBLE | Chief Executive Officer | 1133 AKRON ROAD, CORFU, NY, United States, 14036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-14 | 2008-04-29 | Address | 7935 ALLEGHANY ROAD, CORFU, NY, 14036, USA (Type of address: Principal Executive Office) |
1993-07-14 | 2008-04-29 | Address | 7935 ALLEGHANY ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process) |
1992-10-20 | 2008-04-29 | Address | 7935 ALLEGHANY RD., CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 1993-07-14 | Address | 7935 ALLEGHANY RD., CORFU, NY, 14036, USA (Type of address: Principal Executive Office) |
1988-04-05 | 1993-07-14 | Address | 7935 ALLEGHANY RD., CORFU, NY, 14036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120911001061 | 2012-09-11 | CERTIFICATE OF DISSOLUTION | 2012-09-11 |
100521003062 | 2010-05-21 | BIENNIAL STATEMENT | 2010-04-01 |
080429002149 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060426002684 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040416002222 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020329002755 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
000425002421 | 2000-04-25 | BIENNIAL STATEMENT | 2000-04-01 |
980421002603 | 1998-04-21 | BIENNIAL STATEMENT | 1998-04-01 |
960429002039 | 1996-04-29 | BIENNIAL STATEMENT | 1996-04-01 |
930714002641 | 1993-07-14 | BIENNIAL STATEMENT | 1993-04-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1132976 | Intrastate Non-Hazmat | 2003-05-26 | - | - | 3 | 3 | 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