Search icon

CLIFFSIDE SERVICES, INC.

Company Details

Name: CLIFFSIDE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1992 (32 years ago)
Entity Number: 1672941
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Principal Address: 922 ROUTE 146, CLIFTON PARK, NY, United States, 12065
Address: PO BOX 1163, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1163, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
CLIFFORD J HUGHES SR Chief Executive Officer 922 ROUTE 146, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2010-10-07 2014-10-23 Address 922 RT 146, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2006-09-21 2010-10-07 Address 922 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2006-09-21 2010-10-07 Address 922 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2006-09-21 2014-10-23 Address PO BOX 1163 / 922 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1993-10-15 2006-09-21 Address 922 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1993-10-15 2006-09-21 Address 922 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1992-10-15 2006-09-21 Address P.O. BOX 1163, 922 ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141023002017 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121016002120 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101007002832 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080924002678 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060921002551 2006-09-21 BIENNIAL STATEMENT 2006-10-01
041102002156 2004-11-02 BIENNIAL STATEMENT 2004-10-01
020918002410 2002-09-18 BIENNIAL STATEMENT 2002-10-01
000920002235 2000-09-20 BIENNIAL STATEMENT 2000-10-01
981209002437 1998-12-09 BIENNIAL STATEMENT 1998-10-01
961009002599 1996-10-09 BIENNIAL STATEMENT 1996-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1451394 Intrastate Non-Hazmat 2006-01-12 8000 2005 3 1 Private(Property)
Legal Name CLIFFSIDE SERVICES INC
DBA Name -
Physical Address 23 SCHUYLER ISLAND DRIVE, SCHUYLERVILLE, NY, 12871, US
Mailing Address 23 SCHUYLER ISLAND DRIVE, SCHUYLERVILLE, NY, 12871, US
Phone (518) 376-5581
Fax (518) 383-0684
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