Name: | AMBER PUMP & WELL DRILLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1989 (36 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1345691 |
ZIP code: | 13110 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2285 AMBER RD, MARIETTA, NY, United States, 13110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2285 AMBER RD, MARIETTA, NY, United States, 13110 |
Name | Role | Address |
---|---|---|
WM J SIMMONS | Chief Executive Officer | 2285 AMBER RD, MARIETTA, NY, United States, 13110 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-03 | 1997-04-22 | Address | 2285 AMBER RD, MARIETTA, NY, 13110, 9748, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 1997-04-22 | Address | 2285 AMBER RD, MARIETTA, NY, 13110, 9748, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1995-05-03 | Address | 3153 AMBER ROAD, MARIETTA, NY, 13110, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 1995-05-03 | Address | 3153 AMBER ROAD, MARIETTA, NY, 13110, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1995-05-03 | Address | 3153 AMBER ROAD, MARIETTA, NY, 13110, USA (Type of address: Service of Process) |
1989-04-19 | 1992-12-16 | Address | 235 EAST WATER STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141260 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090324002033 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070628000639 | 2007-06-28 | ANNULMENT OF DISSOLUTION | 2007-06-28 |
DP-1637720 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
030403002772 | 2003-04-03 | BIENNIAL STATEMENT | 2003-04-01 |
970422002470 | 1997-04-22 | BIENNIAL STATEMENT | 1997-04-01 |
950503002012 | 1995-05-03 | BIENNIAL STATEMENT | 1993-04-01 |
921216002578 | 1992-12-16 | BIENNIAL STATEMENT | 1992-04-01 |
C001012-3 | 1989-04-19 | CERTIFICATE OF INCORPORATION | 1989-04-19 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1579361 | Intrastate Non-Hazmat | 2006-11-22 | 10000 | 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