Name: | J.R. TEICHMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1991 (34 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1542805 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 12 SANBORN AVE, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 12 SANBORN AVENUE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 SANBORN AVE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
JOHN TEICHMAN | Chief Executive Officer | 12 SANBORN AVENUE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-30 | 2022-02-10 | Address | 12 SANBORN AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1993-06-24 | 2022-02-10 | Address | 12 SANBORN AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1991-04-24 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-04-24 | 1997-04-30 | Address | 12 SANBORN AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220210003444 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
150413002042 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130515002405 | 2013-05-15 | BIENNIAL STATEMENT | 2013-04-01 |
110509002547 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
090408003271 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070508002811 | 2007-05-08 | BIENNIAL STATEMENT | 2007-04-01 |
050510002490 | 2005-05-10 | BIENNIAL STATEMENT | 2005-04-01 |
030331002037 | 2003-03-31 | BIENNIAL STATEMENT | 2003-04-01 |
010418002168 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990422002075 | 1999-04-22 | BIENNIAL STATEMENT | 1999-04-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
991044 | Intrastate Non-Hazmat | 2006-03-31 | 0 | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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