Search icon

CHAFER DISTRIBUTORS, INC.

Company Details

Name: CHAFER DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1988 (37 years ago)
Entity Number: 1276154
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 16 ROUNDTOP RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES R SHUTTS Chief Executive Officer 16 ROUNDTOP RD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
CHARLES SHUTTS DOS Process Agent 16 ROUNDTOP RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2010-07-22 2020-07-29 Address 650 BRUSH AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2004-08-10 2009-02-13 Address 312 HUTCHINSON BLVD, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2002-06-21 2009-02-13 Address 312 HUTCHINSON BLVD, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
2002-06-21 2010-07-22 Address 1309 E BAY AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1998-07-17 2004-08-10 Address 312 HUTCHINSON BLVD., MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
1993-08-23 2002-06-21 Address 312 HUTCHINSON BOULEVARD, MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)
1993-08-23 2002-06-21 Address 312 HUTCHINSON BOULEVARD, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
1988-07-11 1998-07-17 Address 312 HUTCHINSON BLVD., MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
1988-07-11 2021-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200729060078 2020-07-29 BIENNIAL STATEMENT 2020-07-01
121127006132 2012-11-27 BIENNIAL STATEMENT 2012-07-01
100722002449 2010-07-22 BIENNIAL STATEMENT 2010-07-01
090213002662 2009-02-13 BIENNIAL STATEMENT 2008-07-01
060627002813 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040810002227 2004-08-10 BIENNIAL STATEMENT 2004-07-01
020621002201 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000629002217 2000-06-29 BIENNIAL STATEMENT 2000-07-01
980717002013 1998-07-17 BIENNIAL STATEMENT 1998-07-01
960805002121 1996-08-05 BIENNIAL STATEMENT 1996-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1383915 Intrastate Non-Hazmat 2005-06-14 5279 2004 1 1 PEPSI COLA ROUTE TRUCK
Legal Name CHAFER DISTRIBUTORS INC
DBA Name -
Physical Address 1309 EAST BAY AVENUE, BRONX, NY, 10474, US
Mailing Address 1309 EAST BAY AVENUE, BRONX, NY, 10474, US
Phone (718) 542-6098
Fax -
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