Search icon

PALMER FEED MILL, INC.

Company Details

Name: PALMER FEED MILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1963 (62 years ago)
Entity Number: 158160
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 6322 PALMER ROAD, BOX 348, LAFAYETTE, NY, United States, 13084
Principal Address: 2045 APULIA RD, LAFAYETTE, NY, United States, 13084

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA L SCHRADER Chief Executive Officer 2045 APULIA RD, BOX 301, LAFAYETTE, NY, United States, 13084

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6322 PALMER ROAD, BOX 348, LAFAYETTE, NY, United States, 13084

History

Start date End date Type Value
2009-06-03 2011-06-16 Address 6318 PALMER ROAD, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
2001-06-05 2011-06-16 Address 6351 PALMER ROAD, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)
1997-06-02 2001-06-05 Address 6351 PALMER ROAD, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)
1993-01-26 2009-06-03 Address 6318 PALMER ROAD, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer)
1993-01-26 1997-06-02 Address 6351 PALMER ROAD, LAFAYETTE, NY, 13084, USA (Type of address: Principal Executive Office)
1993-01-26 2011-06-16 Address 6320 PALMER ROAD, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)
1963-06-28 1993-01-26 Address R.D., LAFAYETT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002579 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110616002278 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090603002833 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070607002309 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050801002072 2005-08-01 BIENNIAL STATEMENT 2005-06-01
030602002461 2003-06-02 BIENNIAL STATEMENT 2003-06-01
010605003073 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990617002011 1999-06-17 BIENNIAL STATEMENT 1999-06-01
970602002367 1997-06-02 BIENNIAL STATEMENT 1997-06-01
000048001587 1993-09-27 BIENNIAL STATEMENT 1993-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1142675 Intrastate Non-Hazmat 2003-06-20 12000 2002 2 2 Private(Property)
Legal Name PALMER FEED MILL INC
DBA Name -
Physical Address 6320 PALMER ROAD, LAFAYETTE, NY, 13084, US
Mailing Address 6320 PALMER ROAD, LAFAYETTE, NY, 13084, US
Phone (315) 677-3297
Fax -
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: 18 Mar 2025

Sources: New York Secretary of State