Name: | VICOMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1994 (31 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1824044 |
ZIP code: | 14519 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6319 DEAN PKWY, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6319 DEAN PKWY, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
LANCE RIGHTMYER | Chief Executive Officer | 6319 DEAN PKWY, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-18 | 2002-05-10 | Address | 140 CHILD ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
1996-09-18 | 2002-05-10 | Address | 140 CHILD ST, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
1996-09-18 | 2002-05-10 | Address | 140 CHILD ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
1994-05-26 | 1996-09-18 | Address | 58 MCKEE ROAD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2116545 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020510002498 | 2002-05-10 | BIENNIAL STATEMENT | 2002-05-01 |
000504002191 | 2000-05-04 | BIENNIAL STATEMENT | 2000-05-01 |
980427002067 | 1998-04-27 | BIENNIAL STATEMENT | 1998-05-01 |
960918002430 | 1996-09-18 | BIENNIAL STATEMENT | 1996-05-01 |
940526000154 | 1994-05-26 | CERTIFICATE OF INCORPORATION | 1994-05-26 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2499960 | Intrastate Non-Hazmat | 2014-04-27 | - | - | 2 | 2 | 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