Search icon

THE CATALOG OUTLET INC.

Company Details

Name: THE CATALOG OUTLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1990 (35 years ago)
Entity Number: 1444896
ZIP code: 13849
County: Otsego
Place of Formation: New York
Address: 35 RAILROAD ST, UNADILLA, NY, United States, 13849
Principal Address: 35 RAILROAD ST, PO BOX 387, UNADILLA, NY, United States, 13849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD E. PALMER Chief Executive Officer 112 JESSE ROGERS RD., MT. UPTON, NY, United States, 13809

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 RAILROAD ST, UNADILLA, NY, United States, 13849

History

Start date End date Type Value
2002-04-22 2012-05-10 Address 35 RAILROAD ST, UNADILLA, NY, 13849, USA (Type of address: Principal Executive Office)
1998-05-05 2002-04-22 Address 2 RAILROAD ST., UNADILLA, NY, 13849, USA (Type of address: Principal Executive Office)
1998-05-05 2002-04-22 Address 2 RAILROAD ST., P.O. BOX 387, UNADILLA, NY, 13849, USA (Type of address: Service of Process)
1992-12-07 1998-05-05 Address RD 1, BOX 159-C, MT. UPTON, NY, 13809, USA (Type of address: Chief Executive Officer)
1992-12-07 1998-05-05 Address RD 1, BOX 159-C, MT. UPTON, NY, 13809, USA (Type of address: Principal Executive Office)
1990-05-08 1998-05-05 Address R.D. #1 BOX 159C, LOCKWOOD HILL ROAD, MT UPTON, NY, 13809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120510006428 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100609003063 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080521002257 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060518002621 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040526002435 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020422002112 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000509002328 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980505002070 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960521002124 1996-05-21 BIENNIAL STATEMENT 1996-05-01
000044006709 1993-08-30 BIENNIAL STATEMENT 1993-05-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
478999 Intrastate Non-Hazmat 2018-04-09 30000 2017 3 3 Private(Property)
Legal Name THE CATALOG OUTLET INC
DBA Name -
Physical Address 35 RAILROAD STREET, UNADILLA, NY, 13849, US
Mailing Address PO BOX 387, UNADILLA, NY, 13849, US
Phone (607) 369-3295
Fax (607) 369-3296
E-mail CATALOGOUTLETINC@GMAIL.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: 15 Mar 2025

Sources: New York Secretary of State