Search icon

LOCKVIEW MARINA INC.

Company Details

Name: LOCKVIEW MARINA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1991 (34 years ago)
Entity Number: 1512198
ZIP code: 13034
County: Cayuga
Place of Formation: New York
Address: 6655 SR 90 N, CAYUGA, NY, United States, 13034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLISON PERLMAN JOHNSTON Chief Executive Officer 6655 SR 90 N, CAYUGA, NY, United States, 13034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6655 SR 90 N, CAYUGA, NY, United States, 13034

History

Start date End date Type Value
1999-03-03 2005-03-16 Address 6655 STATE RTE 90 N, CAYUGA, NY, 13034, USA (Type of address: Principal Executive Office)
1999-03-03 2005-03-16 Address 6655 STATE RTE 90 N, CAYUGA, NY, 13034, USA (Type of address: Chief Executive Officer)
1999-03-03 2005-03-16 Address 6655 STATE RTE 90 N, CAYUGA, NY, 13034, USA (Type of address: Service of Process)
1997-04-17 1999-03-03 Address RD 1 BOX 482, CAYUGA, NY, 13034, USA (Type of address: Service of Process)
1993-04-20 1999-03-03 Address R.D. 1 BOX 482, CAYUGA, NY, 13034, 9705, USA (Type of address: Chief Executive Officer)
1993-04-20 1999-03-03 Address R.D. 1 BOX 482, CAYUGA, NY, 13034, 9705, USA (Type of address: Principal Executive Office)
1991-02-27 1997-04-17 Address R.D. 1 BOX 482, CAYUGA, NY, 13034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130211006618 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110323002586 2011-03-23 BIENNIAL STATEMENT 2011-02-01
090413002604 2009-04-13 BIENNIAL STATEMENT 2009-02-01
070430002029 2007-04-30 BIENNIAL STATEMENT 2007-02-01
050316002570 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030324002019 2003-03-24 BIENNIAL STATEMENT 2003-02-01
010228002605 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990303002353 1999-03-03 BIENNIAL STATEMENT 1999-02-01
970417002304 1997-04-17 BIENNIAL STATEMENT 1997-02-01
930420002033 1993-04-20 BIENNIAL STATEMENT 1993-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
528803 Interstate 2024-03-01 28269 2023 1 1 Auth. For Hire
Legal Name LOCKVIEW MARINA INC
DBA Name -
Physical Address 6655 STATE ROUTE 90 N, CAYUGA, NY, 13034, US
Mailing Address 6655 STATE ROUTE 90 N, CAYUGA, NY, 13034, US
Phone (315) 255-2936
Fax -
E-mail LOCKVIEWMARINA@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection H106320536
State abbreviation that indicates the state the inspector is from PA
The date of the inspection 2023-07-24
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred PA
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit VOLV
License plate of the main unit 15060PF
License state of the main unit NY
Vehicle Identification Number of the main unit 4V4NC9TK46N412856
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit CUSM
License plate of the secondary unit BL68204
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit NY59254
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State