Search icon

FRED R STEELE, INC.

Company Details

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

DOS Process Agent

Name Role Address
BRUCE W. STEELE DOS Process Agent 3035 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
BRUCE W. STEELE Chief Executive Officer 26 WHITEWOOD LANE, ROCHESTER, NY, United States, 14618

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11960671 0235400 1982-01-04 185 GIBBS STREET, Rochester, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-05
Case Closed 1982-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-01-06
Abatement Due Date 1982-01-05
Nr Instances 1
11960135 0235400 1981-05-21 761 ELMGROVE ROAD, Rochester, NY, 14624
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

Motor Carrier Census

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)
Legal Name FRED R STEELE INC
DBA Name -
Physical Address 26 WHITEWOOD LANE, ROCHESTER, NY, 14618, US
Mailing Address 26 WHITEWOOD LANE, ROCHESTER, NY, 14618, US
Phone (585) 426-5380
Fax (585) 426-0251
E-mail CHRISSTEELE78@GMAIL.COM

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