Search icon

FULTON-OSWEGO MOTOR EXPRESS, INC.

Company Details

Name: FULTON-OSWEGO MOTOR EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1960 (64 years ago)
Entity Number: 132764
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 100 HUBBARD ST, PO BOX 239, FULTON, NY, United States, 13069

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM W PATTERSON III Chief Executive Officer 100 HUBBARD ST, PO BOX 239, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 HUBBARD ST, PO BOX 239, FULTON, NY, United States, 13069

History

Start date End date Type Value
1998-09-29 2004-11-09 Address 100 HUBBARD ST, PO BOX 239, FULTON, NY, 13069, USA (Type of address: Service of Process)
1998-09-29 2004-11-09 Address 100 HUBBARD ST, PO BOX 239, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1992-10-26 2004-11-09 Address 100 HUBBARD ST, P. O. BOX 239, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1992-10-26 1998-09-29 Address 100 HUBBARD ST., P. O. BOX 239, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1992-10-26 1998-09-29 Address 100 HUBBARD ST, P. O. BOX 239, FULTON, NY, 13069, USA (Type of address: Service of Process)
1969-10-29 1992-10-26 Address NORTH FOURTH & SHAW STS., FULTON, NY, 13069, USA (Type of address: Service of Process)
1960-10-31 1969-10-29 Address P.O.BOX 247, R.D.#3, FULTON, NY, 13069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181002006497 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141015006568 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121022002082 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101015002705 2010-10-15 BIENNIAL STATEMENT 2010-10-01
20090930048 2009-09-30 ASSUMED NAME CORP INITIAL FILING 2009-09-30
080926003182 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060925002599 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041109002567 2004-11-09 BIENNIAL STATEMENT 2004-10-01
020926002036 2002-09-26 BIENNIAL STATEMENT 2002-10-01
000928002723 2000-09-28 BIENNIAL STATEMENT 2000-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
55553 Intrastate Non-Hazmat 2023-03-01 55000 2022 2 1 Auth. For Hire
Legal Name FULTON-OSWEGO MOTOR EXPRESS INC
DBA Name -
Physical Address 100 HUBBARD ST, FULTON, NY, 13069-1246, US
Mailing Address 100 HUBBARD ST P O BOX 239, FULTON, NY, 13069-0239, US
Phone (315) 592-2288
Fax (315) 592-2287
E-mail WWPIIIPATTERSONWAREHOUSING@WINDSTREAM.NET

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: 18 Mar 2025

Sources: New York Secretary of State