Name: | 6055 BERKLEY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 1989 (36 years ago) |
Date of dissolution: | 22 Jul 2016 |
Entity Number: | 1326049 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | New York |
Address: | 45 STANLEY STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENLEE ENTERPRISES | DOS Process Agent | 45 STANLEY STREET, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
JEROME B. NOWAK | Chief Executive Officer | 45 STANLEY STREET, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
1989-02-14 | 1995-04-18 | Address | MAIN & COURT ST, SUITE 720, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160722000006 | 2016-07-22 | CERTIFICATE OF DISSOLUTION | 2016-07-22 |
110310002328 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090211002926 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070308002333 | 2007-03-08 | BIENNIAL STATEMENT | 2007-02-01 |
050307002054 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030204002925 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010221002127 | 2001-02-21 | BIENNIAL STATEMENT | 2001-02-01 |
990209002083 | 1999-02-09 | BIENNIAL STATEMENT | 1999-02-01 |
970226002129 | 1997-02-26 | BIENNIAL STATEMENT | 1997-02-01 |
950418002127 | 1995-04-18 | BIENNIAL STATEMENT | 1994-02-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1527535 | Intrastate Non-Hazmat | 2006-07-08 | 3000 | 2005 | 1 | 1 | 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