Search icon

DEMONSTOY LUMBER, INC.

Company Details

Name: DEMONSTOY LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1989 (35 years ago)
Entity Number: 1393141
ZIP code: 14821
County: Steuben
Place of Formation: New York
Address: 5201 KING HILL ROAD, 24 RACE ST, CAMPBELL, NY, United States, 14821
Principal Address: PO BOX 354, 24 RACE ST, COOPERS PLAINS, NY, United States, 14827

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DEMONSTOY LUMBER, INC. DOS Process Agent 5201 KING HILL ROAD, 24 RACE ST, CAMPBELL, NY, United States, 14821

Chief Executive Officer

Name Role Address
TIMOTHY C LEBARRON Chief Executive Officer 5201 KING HILL ROAD, CAMPBELL, NY, United States, 14821

History

Start date End date Type Value
2003-11-13 2019-02-13 Address PO BOX 354, 24 RACE ST, COOPERS PLAINS, NY, 14827, 0354, USA (Type of address: Service of Process)
1993-10-12 2003-11-13 Address PO BOX 354, RACE STREET, COOPERS PLAINS, NY, 14827, USA (Type of address: Principal Executive Office)
1992-12-14 1999-10-26 Address 1 PIONEER RD, PAINTED POST, NY, 14870, USA (Type of address: Chief Executive Officer)
1992-12-14 1993-10-12 Address 1 PIONEER ROAD, PAINTED POST, NY, 14870, USA (Type of address: Principal Executive Office)
1992-12-14 2003-11-13 Address PO BOX 354, RACE STREET, COOPERS PLAINS, NY, 14827, USA (Type of address: Service of Process)
1989-10-12 1992-12-14 Address BOX 65, RACE ST., COOPERS PLAINS, NY, 14827, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190213060012 2019-02-13 BIENNIAL STATEMENT 2017-10-01
131108006116 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111104002036 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091008002294 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071101002398 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051206002531 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031113002754 2003-11-13 BIENNIAL STATEMENT 2003-10-01
011004002270 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991026002750 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971007002385 1997-10-07 BIENNIAL STATEMENT 1997-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1126670 Intrastate Non-Hazmat 2021-10-13 6000 2020 2 1 Private(Property), CONSTRUCTION MATERIAL
Legal Name DEMONSTOY LUMBER INC
DBA Name -
Physical Address 24 RACE STREET, COOPERS PLAINS, NY, 14827, US
Mailing Address PO BOX 354 RACE ST, COOPERS PLAINS, NY, 14827, US
Phone (607) 769-8827
Fax (607) 527-4405
E-mail TTIMMYCARL@YAHOO.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

Date of last update: 26 Feb 2025

Sources: New York Secretary of State