Search icon

ABC MOBILE HOME SERVICE AND SUPPLY INC.

Company Details

Name: ABC MOBILE HOME SERVICE AND SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1991 (34 years ago)
Date of dissolution: 25 Jul 2023
Entity Number: 1540992
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6597 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6597 SOUTH TRANSIT RD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
RONALD R. MIELKE Chief Executive Officer 6597 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1997-04-21 2023-07-26 Address 6597 SOUTH TRANSIT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1992-11-02 2023-07-26 Address 6597 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1992-11-02 1997-04-21 Address 6597 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1992-11-02 1997-04-21 Address 6597 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1991-04-17 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-17 1992-11-02 Address 6597 SOUTH TRANSIT ROAD, ATT: RONALD R MIELKE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726003440 2023-07-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-25
130430002566 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110420002078 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090406002698 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070417002825 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050509002500 2005-05-09 BIENNIAL STATEMENT 2005-04-01
030326002450 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010413002269 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990415002449 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970421002833 1997-04-21 BIENNIAL STATEMENT 1997-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1703881 Intrastate Non-Hazmat 2007-10-31 - - 5 6 Private(Property)
Legal Name ABC MOBILE HOME SERVICE AND SUPPLY INC
DBA Name -
Physical Address 6597 S TRANSIT ROAD, LOCKPORT, NY, 14094, US
Mailing Address 6597 S TRANSIT ROAD, LOCKPORT, NY, 14094, US
Phone (716) 625-6191
Fax (716) 625-9062
E-mail ABETTERCO@AOL.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