Search icon

STEPHEN E. JONES, INC.

Company Details

Name: STEPHEN E. JONES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1989 (36 years ago)
Entity Number: 1318546
ZIP code: 12083
County: Greene
Place of Formation: New York
Address: 628 OLD PLANK ROAD, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN E. JONES, INC. DOS Process Agent 628 OLD PLANK ROAD, GREENVILLE, NY, United States, 12083

Chief Executive Officer

Name Role Address
JENNIFER M. JONES Chief Executive Officer 628 OLD PLANK ROAD, GREENVILLE, NY, United States, 12083

History

Start date End date Type Value
2011-01-14 2015-01-28 Address 628 OLD PLANK ROAD, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
2007-01-09 2011-01-14 Address 628 OLD PLAND ROAD, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
2007-01-09 2021-01-04 Address 628 OLD PLANK ROAD, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
2007-01-09 2015-01-28 Address 628 OLD PLANK ROAD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2002-12-30 2007-01-09 Address BOX 292, OLD PLANK RD, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
2002-12-30 2007-01-09 Address 628 OLD PLANK RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
2002-12-30 2007-01-09 Address 628 OLD PLANK RD, GREENVILLE, NY, 12083, USA (Type of address: Service of Process)
2001-01-23 2002-12-30 Address 628 OLD PLANCK RD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)
1993-05-25 2002-12-30 Address BOX 292, OLD PLANCK ROAD, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office)
1993-05-25 2001-01-23 Address BOX 292, OLD PLANCK ROAD, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104060024 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190304060206 2019-03-04 BIENNIAL STATEMENT 2019-01-01
170112006582 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150128006656 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130117002471 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110114002913 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090115003200 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070109002429 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050304002189 2005-03-04 BIENNIAL STATEMENT 2005-01-01
021230002377 2002-12-30 BIENNIAL STATEMENT 2003-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3077326 Intrastate Non-Hazmat 2017-12-13 - - 2 1 Private(Property)
Legal Name STEPHEN E JONES
DBA Name -
Physical Address 628 OLD PLANK RD , GREENVILLE, NY, 12083-2807, US
Mailing Address 628 OLD PLANK RD , GREENVILLE, NY, 12083-2807, US
Phone (518) 947-8450
Fax (518) 966-8371
E-mail SEJONES1945@GMAIL.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
1767322 Intrastate Non-Hazmat 2008-04-30 2300 2007 1 1 Private(Property)
Legal Name STEPHEN E JONES INC
DBA Name -
Physical Address 628 OLD PLAND RD, GREENVILLE, NY, 12083, US
Mailing Address 628 OLD PLANK RD, GREENVILLE, NY, 12083, US
Phone (518) 966-8371
Fax (518) 966-8371
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: 27 Feb 2025

Sources: New York Secretary of State