Name: | TRIPLE R DEVELOPMENT OF WNY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1992 (33 years ago) |
Date of dissolution: | 11 Jun 2009 |
Entity Number: | 1614745 |
ZIP code: | 14240 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 1778, BUFFALO, NY, United States, 14240 |
Principal Address: | 699 BAILEY AVE, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES C TRIPLET | Chief Executive Officer | PO BOX 1778, BUFFALO, NY, United States, 14240 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1778, BUFFALO, NY, United States, 14240 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 2006-03-17 | Address | 27 WYNDMOOR COURT, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 2006-03-17 | Address | 27 WYNDMOOR COURT, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office) |
1993-03-23 | 2004-02-10 | Address | 27 WYNDMOOR COURT, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
1992-02-21 | 1993-03-23 | Address | 27 WYNDMOOR COURT, DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090611000750 | 2009-06-11 | CERTIFICATE OF DISSOLUTION | 2009-06-11 |
080215002002 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060317002508 | 2006-03-17 | BIENNIAL STATEMENT | 2006-02-01 |
040210002952 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
020208002770 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000322002649 | 2000-03-22 | BIENNIAL STATEMENT | 2000-02-01 |
980204002416 | 1998-02-04 | BIENNIAL STATEMENT | 1998-02-01 |
940210002566 | 1994-02-10 | BIENNIAL STATEMENT | 1994-02-01 |
930323002739 | 1993-03-23 | BIENNIAL STATEMENT | 1993-02-01 |
920221000225 | 1992-02-21 | CERTIFICATE OF INCORPORATION | 1992-02-21 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1405778 | Intrastate Non-Hazmat | 2005-08-15 | 0 | - | 4 | 6 | 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