Name: | FRED R STEELE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1958 (67 years ago) |
Date of dissolution: | 21 Sep 2017 |
Entity Number: | 169924 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3035 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14606 |
Principal Address: | 26 WHILEWOOD LN, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE W. STEELE | DOS Process Agent | 3035 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
BRUCE W. STEELE | Chief Executive Officer | 26 WHITEWOOD LANE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-29 | 2010-01-14 | Address | 52 SANDRINGHAM RD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office) |
2000-02-04 | 2014-04-24 | Address | 3035 RIDGEWAY AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2000-02-04 | 2004-01-29 | Address | 95 FENTON ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2000-02-04 | Address | 3035 RIDGEWAY AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2000-02-04 | Address | 3035 RIDGEWAY AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1988-05-16 | 1993-03-11 | Address | 3035 RIDGEWAY AVE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1958-01-23 | 1988-05-16 | Address | 283 RIDGEMONT DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170921000627 | 2017-09-21 | CERTIFICATE OF DISSOLUTION | 2017-09-21 |
140424002109 | 2014-04-24 | BIENNIAL STATEMENT | 2014-01-01 |
120124002126 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100114002069 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080111002466 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060202002689 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040129002054 | 2004-01-29 | BIENNIAL STATEMENT | 2004-01-01 |
020103002552 | 2002-01-03 | BIENNIAL STATEMENT | 2002-01-01 |
000204002015 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
980123002197 | 1998-01-23 | BIENNIAL STATEMENT | 1998-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11960671 | 0235400 | 1982-01-04 | 185 GIBBS STREET, Rochester, NY, 14604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1982-01-06 |
Abatement Due Date | 1982-01-05 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-05-21 |
Case Closed | 1981-06-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1981-05-27 |
Abatement Due Date | 1981-05-21 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260402 A01 |
Issuance Date | 1981-05-27 |
Abatement Due Date | 1981-06-01 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260402 A08 |
Issuance Date | 1981-05-27 |
Abatement Due Date | 1981-06-01 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260451 A02 |
Issuance Date | 1981-05-27 |
Abatement Due Date | 1981-05-21 |
Nr Instances | 1 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2445104 | Intrastate Non-Hazmat | 2013-10-10 | 10000 | 2012 | 1 | 2 | Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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