Name: | TIERNAN'S HOME CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1993 (31 years ago) |
Entity Number: | 1783057 |
ZIP code: | 13694 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | PO BOX 723, WADDINGTON, NY, United States, 13694 |
Principal Address: | 231 EAST LINCOLN AVE, WADDINGTON, NY, United States, 13694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 723, WADDINGTON, NY, United States, 13694 |
Name | Role | Address |
---|---|---|
JOSEPH F TIERNAN | Chief Executive Officer | PO BOX 723, WADDINGTON, NY, United States, 13694 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-31 | 2008-05-16 | Address | STATE ROUTE 37 (NEAR JAMES ST), WADDINGTON, NY, 13694, USA (Type of address: Principal Executive Office) |
1999-12-31 | 2003-12-11 | Address | PO BOX 723, WADDINGTON, NY, 13694, USA (Type of address: Service of Process) |
1997-12-16 | 1999-12-31 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1997-12-16 | 1999-12-31 | Address | PO BOX 723, OAK ST., WADDINGTON, NY, 13694, USA (Type of address: Principal Executive Office) |
1993-12-29 | 1999-12-31 | Address | NYS ROUTE 37, BOX 723, WADDINGTON, NY, 13694, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140123002322 | 2014-01-23 | BIENNIAL STATEMENT | 2013-12-01 |
120126002032 | 2012-01-26 | BIENNIAL STATEMENT | 2011-12-01 |
100128002587 | 2010-01-28 | BIENNIAL STATEMENT | 2009-12-01 |
080516003258 | 2008-05-16 | BIENNIAL STATEMENT | 2007-12-01 |
060208003097 | 2006-02-08 | BIENNIAL STATEMENT | 2005-12-01 |
031211002535 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
020116002411 | 2002-01-16 | BIENNIAL STATEMENT | 2001-12-01 |
991231002161 | 1999-12-31 | BIENNIAL STATEMENT | 1999-12-01 |
971216002481 | 1997-12-16 | BIENNIAL STATEMENT | 1997-12-01 |
931229000208 | 1993-12-29 | CERTIFICATE OF INCORPORATION | 1993-12-29 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1160145 | Intrastate Non-Hazmat | 2003-08-14 | - | - | 1 | 3 | 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