Search icon

SPRINGWATERS, INC.

Company Details

Name: SPRINGWATERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1994 (31 years ago)
Entity Number: 1792815
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: FRANCIS J TRAPANI, 7 PROSPECT HILL RD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS J TRAPANI Chief Executive Officer 7 PROSPECT HILL RD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FRANCIS J TRAPANI, 7 PROSPECT HILL RD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2004-02-05 2010-03-18 Address SAMUEL R TRAPANI, 1344 UNIVERSITY AVE, STE 5000, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2004-02-05 2010-03-18 Address 1344 UNIVERSITY AVE, STE 5000, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2004-02-05 2010-03-18 Address SAMUEL R TRAPANI, 1344 UNIVERSITY AVE, STE 5000, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2000-03-09 2004-02-05 Address 620 S. CLINTON AVE., ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2000-03-09 2004-02-05 Address SAMUEL R. TRAPANI, 620 S. CLINTON AVE., ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2000-03-09 2004-02-05 Address SAMUEL R. TRAPANI, 620 S. CLINTON AVE., ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
1994-02-04 2000-03-09 Address ATTN: JAMES T. TOWNSEND, 183 EAST MAIN ST., SUITE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002174 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120329002435 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100318003268 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080331002898 2008-03-31 BIENNIAL STATEMENT 2008-02-01
060316003208 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040205002652 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020206002424 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000309002705 2000-03-09 BIENNIAL STATEMENT 2000-02-01
940204000036 1994-02-04 CERTIFICATE OF INCORPORATION 1994-02-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1791012 Intrastate Non-Hazmat 2008-07-11 10000 2007 1 1 Private(Property)
Legal Name SPRINGWATERS INC
DBA Name -
Physical Address 1344 UNIVERSITY AVE SUITE 5000, ROCHESTER, NY, 14607, US
Mailing Address 1344 UNIVERSITY AVE SUITE 5001, ROCHESTER, NY, 14607, US
Phone (585) 415-7616
Fax -
E-mail JACOB@SIGNATUREBEV.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: 15 Mar 2025

Sources: New York Secretary of State