Search icon

EPHRATAH SAFETY SYSTEMS, INC.

Company Details

Name: EPHRATAH SAFETY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1990 (35 years ago)
Date of dissolution: 08 Dec 2009
Entity Number: 1412448
ZIP code: 13452
County: Fulton
Place of Formation: New York
Address: 4114 STATE HIGHWAY 10, ST JOHNSVILLE, NY, United States, 13452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONNIE T. STEENBURGH Chief Executive Officer 4114 STATE HIGHWAY 10, ST JOHNSVILLE, NY, United States, 13452

DOS Process Agent

Name Role Address
BONNIE T. STEENBURGH DOS Process Agent 4114 STATE HIGHWAY 10, ST JOHNSVILLE, NY, United States, 13452

History

Start date End date Type Value
2004-01-06 2008-01-15 Address 4114 ST HWY 10, ST JOHNSVILLE, NY, 13452, USA (Type of address: Service of Process)
2000-02-09 2008-01-15 Address 4114 ST HWY 10, ST JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer)
2000-02-09 2008-01-15 Address 4114 ST HWY 10, ST JOHNSVILLE, NY, 13452, USA (Type of address: Principal Executive Office)
1998-01-13 2004-01-06 Address NO 164 N MAIN ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1998-01-13 2000-02-09 Address 4114 STATE HWY 10, ST JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer)
1995-05-22 2000-02-09 Address 4114 STATE HIGHWAY 10, ST. JOHNSVILLE, NY, 13452, USA (Type of address: Principal Executive Office)
1995-05-22 1998-01-13 Address 4114 STATE HIGHWAY 10, ST. JOHNSVILLE, NY, 13452, USA (Type of address: Chief Executive Officer)
1990-01-08 1998-01-13 Address NO. 164 NORTH MAIN ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091208000882 2009-12-08 CERTIFICATE OF DISSOLUTION 2009-12-08
080115002406 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060201002276 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040106002027 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020104002735 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000209002831 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980113002792 1998-01-13 BIENNIAL STATEMENT 1998-01-01
950522002199 1995-05-22 BIENNIAL STATEMENT 1994-01-01
C094159-4 1990-01-08 CERTIFICATE OF INCORPORATION 1990-01-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1461769 Intrastate Non-Hazmat 2006-02-10 5000 2005 3 3 Private(Property)
Legal Name EPHRATAH SAFETY SYSTEMS INC
DBA Name -
Physical Address 4114 ST HWY 10, ST JOHNSVILLE, NY, 13452, US
Mailing Address 4114 ST HWY 10, ST JOHNSVILLE, NY, 13452, US
Phone (518) 993-2700
Fax (518) 993-2790
E-mail -

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