Name: | JAC R. THOMPSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1993 (32 years ago) |
Date of dissolution: | 02 Aug 2018 |
Entity Number: | 1690928 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3860A HIGHLAND AVENUE, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAC R. THOMPSON | Chief Executive Officer | 3860A HIGHLAND AVENUE, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
JAC R. THOMPSON | DOS Process Agent | 3860A HIGHLAND AVENUE, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 1994-01-13 | Address | C/O 3860-A HIGHLAND AVENUE, SKANTEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802000026 | 2018-08-02 | CERTIFICATE OF DISSOLUTION | 2018-08-02 |
170130006156 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150123006427 | 2015-01-23 | BIENNIAL STATEMENT | 2015-01-01 |
130219002196 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
110125002499 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090113002795 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070110002348 | 2007-01-10 | BIENNIAL STATEMENT | 2007-01-01 |
050228002151 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
030108002485 | 2003-01-08 | BIENNIAL STATEMENT | 2003-01-01 |
010205002251 | 2001-02-05 | BIENNIAL STATEMENT | 2001-01-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100376 | Intrastate Non-Hazmat | 2010-12-03 | 18000 | 2009 | 3 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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