Search icon

EXPRESS FLEET SERVICE, INC.

Company Details

Name: EXPRESS FLEET SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1994 (31 years ago)
Entity Number: 1814099
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 22 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREGORY R GOTTORFF Chief Executive Officer 22 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2002-04-09 2021-04-19 Address 22 MARWAY CIRCLE, ROCHESTER, NY, 14624, 2321, USA (Type of address: Service of Process)
1996-04-25 2002-04-09 Address 441 MELWOOD DR, ROCHESTER, NY, 14626, 4513, USA (Type of address: Chief Executive Officer)
1996-04-25 2002-04-09 Address 441 MELWOOD DR, ROCHESTER, NY, 14626, 4513, USA (Type of address: Principal Executive Office)
1996-04-25 2002-04-09 Address 22 MARWAY CIRCLE, ROCHESTER, NY, 14624, 4513, USA (Type of address: Service of Process)
1994-04-21 1996-04-25 Address % 441 MELWOOD DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419000122 2021-04-19 CERTIFICATE OF CHANGE 2021-04-19
100429002532 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080411002801 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060417002794 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040428002537 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020409002958 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000410002063 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980416002005 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960425002037 1996-04-25 BIENNIAL STATEMENT 1996-04-01
940421000106 1994-04-21 CERTIFICATE OF INCORPORATION 1994-04-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2379324 Intrastate Non-Hazmat 2013-02-17 10000 2013 1 1 Exempt For Hire, TOWING
Legal Name EXPRESS FLEET SERVICE INC
DBA Name EXPRESS FLEET SERVICE EFS AUTO
Physical Address 22 MARWAY CIRCLE, ROCHESTER, NY, 14624, US
Mailing Address 22 MARWAY CIRCLE, ROCHESTER, NY, 14624, US
Phone (585) 426-4855
Fax (585) 426-7644
E-mail EXPRESSFLEETSERVICE@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: 15 Mar 2025

Sources: New York Secretary of State