Name: | HELDERBERG SIDING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1989 (36 years ago) |
Entity Number: | 1347135 |
ZIP code: | 12041 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX J / 160 NORTH ROAD, CLARKSVILLE, NY, United States, 12041 |
Principal Address: | 150 RYAN ROAD, VOORHEESVILLE, NY, United States, 12186 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN DOMERMUTH | Chief Executive Officer | 242 CR#404, WESTERLO, NY, United States, 12193 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX J / 160 NORTH ROAD, CLARKSVILLE, NY, United States, 12041 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-09 | 2013-04-04 | Address | PO BOX J / 160 NORTH ROAD, CLARKSVILLE, NY, 12041, USA (Type of address: Chief Executive Officer) |
2005-05-18 | 2007-05-09 | Address | PO BOX J, 160 NORTH RD, CLARKSVILLE, NY, 12041, USA (Type of address: Service of Process) |
2003-04-16 | 2007-05-09 | Address | PO BOX 166, CLARKSVILLE, NY, 12041, USA (Type of address: Chief Executive Officer) |
2003-04-16 | 2007-05-09 | Address | 150 RYAN RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office) |
2001-04-27 | 2003-04-16 | Address | BOX J NORTH RD, CLARKSVILLE, NY, 12041, USA (Type of address: Chief Executive Officer) |
2001-04-27 | 2003-04-16 | Address | #150 RYAN RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office) |
1999-04-15 | 2001-04-27 | Address | 150 RYAN RD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2001-04-27 | Address | NORTH ROAD, CLARKSVILLE, NY, 12041, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1999-04-15 | Address | RR 1 BOX 227, RYAN ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2005-05-18 | Address | 173 NORTH ROAD, CLARKSVILLE, NY, 12041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190412060496 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170404007227 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006919 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006065 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110422002607 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090406002694 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070509003154 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
050518003026 | 2005-05-18 | BIENNIAL STATEMENT | 2005-04-01 |
030416002677 | 2003-04-16 | BIENNIAL STATEMENT | 2003-04-01 |
010427002296 | 2001-04-27 | BIENNIAL STATEMENT | 2001-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310525753 | 0213100 | 2008-03-06 | 2996-2998 TROY-SCHENECTADY RD, SCHENECTADY, NY, 12041 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 2008-03-31 |
Abatement Due Date | 2008-04-03 |
Initial Penalty | 800.0 |
Contest Date | 2008-04-21 |
Final Order | 2008-08-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 I |
Issuance Date | 2008-03-31 |
Abatement Due Date | 2008-04-03 |
Current Penalty | 735.0 |
Initial Penalty | 1050.0 |
Contest Date | 2008-04-21 |
Final Order | 2008-08-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 B06 |
Issuance Date | 2008-03-31 |
Abatement Due Date | 2008-04-03 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2008-04-21 |
Final Order | 2008-08-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2008-03-31 |
Abatement Due Date | 2008-04-03 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2008-04-21 |
Final Order | 2008-08-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2008-03-31 |
Abatement Due Date | 2008-04-03 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2008-04-21 |
Final Order | 2008-08-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2008-03-31 |
Abatement Due Date | 2008-04-03 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2008-04-21 |
Final Order | 2008-08-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01007A |
Citaton Type | Serious |
Standard Cited | 19260451 B06 |
Issuance Date | 2008-03-31 |
Abatement Due Date | 2008-04-03 |
Current Penalty | 1050.0 |
Contest Date | 2008-04-21 |
Final Order | 2008-08-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01007B |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2008-03-31 |
Abatement Due Date | 2008-04-03 |
Contest Date | 2008-04-21 |
Final Order | 2008-08-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01008A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2008-03-31 |
Abatement Due Date | 2008-04-03 |
Current Penalty | 1050.0 |
Contest Date | 2008-04-21 |
Final Order | 2008-08-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01008B |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2008-03-31 |
Abatement Due Date | 2008-04-03 |
Contest Date | 2008-04-21 |
Final Order | 2008-08-11 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8382497100 | 2020-04-15 | 0248 | PPP | PO Box J, Clarksville, NY, 12041 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1833277 | Intrastate Non-Hazmat | 2012-10-23 | 70000 | 2011 | 4 | 5 | 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