Search icon

M. LEMOYNE RHOADES, INC.

Company Details

Name: M. LEMOYNE RHOADES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1994 (31 years ago)
Date of dissolution: 08 Feb 2017
Entity Number: 1790559
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 2914 WALDEN AVE, STE 400, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CALIFORNIA CLOSETS DOS Process Agent 2914 WALDEN AVE, STE 400, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
M LEMOYNE RHOADES D/B/A CALIFORNIA CLOSETS Chief Executive Officer 2914 WALDEN AVE, STE 400, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2002-01-29 2008-01-10 Address 2914 WALDEN AVE, STE 400, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2000-02-02 2002-01-29 Address C/O CALIFORNIA CLOSETS, 2918 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2000-02-02 2002-01-29 Address 2918 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2000-02-02 2002-01-29 Address 2918 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1996-03-08 2000-02-02 Address C/O CALIFORNIA CLOSETS, 25 JOHN GLENN DR., STE. 108, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1996-03-08 2000-02-02 Address 25 JOHN GLENN DRIVE, SUITE 108, AMHERST, NY, 14228, USA (Type of address: Service of Process)
1996-03-08 2000-02-02 Address 25 JOHN GLENN DRIVE, SUITE 108, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1994-01-26 1996-03-08 Address 78 REIST STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170208000358 2017-02-08 CERTIFICATE OF DISSOLUTION 2017-02-08
140303002409 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120131002185 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100128002491 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080110002573 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060210002907 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040106002209 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020129002941 2002-01-29 BIENNIAL STATEMENT 2002-01-01
000202002378 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980122002037 1998-01-22 BIENNIAL STATEMENT 1998-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
602709 Intrastate Non-Hazmat 2013-11-11 50000 2013 4 4 Private(Property)
Legal Name M LEMOYNE RHOADES
DBA Name CALIFORNIA CLOSETS
Physical Address 2914 WALDEN AVE SUITE 400, DEPEW, NY, 14043-2698, US
Mailing Address 2914 WALDEN AVE SUITE 400, DEPEW, NY, 14043-2698, US
Phone (716) 651-9393
Fax (716) 651-9696
E-mail BREED@CALCLOSETS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
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 2.5
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 1

Inspections

Unique report number of the inspection SPWA110820
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-16
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 77911MM
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE3FS2HDC44691
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-16
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State