Search icon

ARLINGTON STORAGE CORPORATION

Company Details

Name: ARLINGTON STORAGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1991 (34 years ago)
Entity Number: 1562179
ZIP code: 02116
County: Steuben
Place of Formation: Massachusetts
Address: 535 BOYLSTON STREET, BOSTON, MA, United States, 02116
Principal Address: 535 BOYLSTON STREET / 12TH FL, BOSTON, MA, United States, 02116

DOS Process Agent

Name Role Address
DAVID A. T. DONOHUE DOS Process Agent 535 BOYLSTON STREET, BOSTON, MA, United States, 02116

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID A.T. DONOHUE Chief Executive Officer 17 ALLEN ROAD, WELLESLEY, MA, United States, 02481

History

Start date End date Type Value
2003-07-14 2007-07-19 Address 535 BOYLSTON ST, STE 12TH FLR, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)
2003-07-14 2007-07-19 Address 17 ALLEN RD, WELLESLEY, MA, 02481, USA (Type of address: Chief Executive Officer)
2000-02-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 2003-07-14 Address 17 ALLEN ROAD, WELLESLEY, MA, 02181, USA (Type of address: Principal Executive Office)
1999-09-22 2003-07-14 Address 535 BOYLSTON STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
1991-07-17 2000-02-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-07-17 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19083 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070719002765 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050823002160 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030714002695 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010920002013 2001-09-20 BIENNIAL STATEMENT 2001-07-01
000215000898 2000-02-15 CERTIFICATE OF CHANGE 2000-02-15
990922002420 1999-09-22 BIENNIAL STATEMENT 1999-07-01
910717000257 1991-07-17 APPLICATION OF AUTHORITY 1991-07-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1493656 Intrastate Hazmat 2006-04-26 10000 2005 1 1 Private(Property)
Legal Name ARLINGTON STORAGE
DBA Name STEUBEN GAS STORAGE
Physical Address 4979 DOWNS ROAD, CANISTEO, NY, 14823, US
Mailing Address 4979 DOWNS ROAD, CANISTEO, NY, 14823, US
Phone (607) 695-2618
Fax (607) 695-2337
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: 26 Feb 2025

Sources: New York Secretary of State