Name: | SMART PARTS & EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1991 (34 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1551531 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 410 ATLANTIC AVE, ROCHESTER, NY, United States, 14609 |
Principal Address: | 499 PINEVIEW DR, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT B CRAIG III | Chief Executive Officer | 22 ARNOLD PARK, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 410 ATLANTIC AVE, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 2021-09-22 | Address | 22 ARNOLD PARK, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2021-09-22 | Address | 410 ATLANTIC AVE, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1991-05-30 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1991-05-30 | 1993-01-29 | Address | 22 ARNOLD PARK, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922000888 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
040706000947 | 2004-07-06 | CERTIFICATE OF AMENDMENT | 2004-07-06 |
000048002929 | 1993-09-27 | BIENNIAL STATEMENT | 1993-05-01 |
930129002828 | 1993-01-29 | BIENNIAL STATEMENT | 1992-05-01 |
910530000212 | 1991-05-30 | CERTIFICATE OF INCORPORATION | 1991-05-30 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1416806 | Intrastate Non-Hazmat | 2012-10-01 | 15000 | 2011 | 2 | 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: 26 Feb 2025
Sources: New York Secretary of State