Search icon

DERKOVITZ ENTERPRISES, INC.

Company Details

Name: DERKOVITZ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1991 (34 years ago)
Entity Number: 1562469
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 6291 BROADWAY, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHERYL A DERKOVITZ DOS Process Agent 6291 BROADWAY, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
CHERYL A DERKOVITZ Chief Executive Officer 6291 BROADWAY, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1995-05-11 2003-07-30 Address 6291 BROADWAY, LANCASTER, NY, 14086, 9517, USA (Type of address: Principal Executive Office)
1995-05-11 2003-07-30 Address 6291 BROADWAY, LANCASTER, NY, 14086, 9517, USA (Type of address: Chief Executive Officer)
1995-05-11 2003-07-30 Address 6291 BROADWAY, LANCASTER, NY, 14086, 9517, USA (Type of address: Service of Process)
1993-03-01 1995-05-11 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-01 1995-05-11 Address 6291 BROADWAY AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1993-03-01 1995-05-11 Address NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1991-07-18 1993-03-01 Address 6291 BROADWAY AVENUE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131004002326 2013-10-04 BIENNIAL STATEMENT 2013-07-01
110805002270 2011-08-05 BIENNIAL STATEMENT 2011-07-01
090707003354 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070816002190 2007-08-16 BIENNIAL STATEMENT 2007-07-01
050922002246 2005-09-22 BIENNIAL STATEMENT 2005-07-01
030730002191 2003-07-30 BIENNIAL STATEMENT 2003-07-01
010706002507 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990806002159 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970630002046 1997-06-30 BIENNIAL STATEMENT 1997-07-01
950511002239 1995-05-11 BIENNIAL STATEMENT 1993-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1378716 Intrastate Non-Hazmat 2005-06-01 30000 2004 4 8 Private(Property)
Legal Name DERKOVITZ ENTERPRISES INC
DBA Name -
Physical Address 6241 BROADWAY, LANCASTER, NY, 14086-9517, US
Mailing Address 6241 BROADWAY, LANCASTER, NY, 14086-9517, US
Phone (716) 683-5647
Fax (716) 683-5714
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: 15 Mar 2025

Sources: New York Secretary of State