Search icon

KERR'S WELDING, INC.

Company Details

Name: KERR'S WELDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1991 (34 years ago)
Date of dissolution: 03 Apr 2024
Entity Number: 1510476
ZIP code: 12950
County: Essex
Place of Formation: New York
Address: PO BOX 481, BLOOD HILL RD, LEWIS, NY, United States, 12950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 481, BLOOD HILL RD, LEWIS, NY, United States, 12950

Chief Executive Officer

Name Role Address
DOUGLAS W KERR Chief Executive Officer PO BOX 481, BLOOD HILL RD, LEWIS, NY, United States, 12950

History

Start date End date Type Value
2003-02-13 2024-04-04 Address PO BOX 481, BLOOD HILL RD, LEWIS, NY, 12950, 0481, USA (Type of address: Chief Executive Officer)
2003-02-13 2024-04-04 Address PO BOX 481, BLOOD HILL RD, LEWIS, NY, 12950, 0481, USA (Type of address: Service of Process)
1993-05-11 2003-02-13 Address P.O. BOX 481, BURPEE ROAD, LEWIS, NY, 12950, USA (Type of address: Principal Executive Office)
1993-05-11 2003-02-13 Address P.O. BOX 481, BURPEE ROAD, LEWIS, NY, 12950, USA (Type of address: Chief Executive Officer)
1993-05-11 2003-02-13 Address P.O. BOX 481, BURPEE ROAD, LEWIS, NY, 12950, USA (Type of address: Service of Process)
1991-02-21 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-21 1993-05-11 Address RR#1, BOX 12A, 12 ALEXANDRIA EST., TICONDEROGA, NY, 12883, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404000318 2024-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-03
130221002174 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110210002892 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090123002801 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070208002658 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050302002637 2005-03-02 BIENNIAL STATEMENT 2005-02-01
030213002825 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010228002580 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990219002023 1999-02-19 BIENNIAL STATEMENT 1999-02-01
970313002130 1997-03-13 BIENNIAL STATEMENT 1997-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1428987 Intrastate Non-Hazmat 2005-10-26 45000 2004 1 1 Private(Property)
Legal Name KERR'S WELDING INC
DBA Name -
Physical Address 555 BLOOD HILL RD, LEWIS, NY, 12950, US
Mailing Address P O BOX 481, LEWIS, NY, 12950, US
Phone (518) 873-9160
Fax (518) 873-2336
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: 15 Mar 2025

Sources: New York Secretary of State