Search icon

JOHN F. WINN, INC.

Company Details

Name: JOHN F. WINN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1994 (31 years ago)
Entity Number: 1836008
ZIP code: 13733
County: Chenango
Place of Formation: New York
Address: PO BOX 156, BAINBRIDGE, NY, United States, 13733
Principal Address: 2555 STATE HWY 7, BAINBRIDGE, NY, United States, 13733

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN F. WINN, INC. DOS Process Agent PO BOX 156, BAINBRIDGE, NY, United States, 13733

Chief Executive Officer

Name Role Address
THOMAS K WINN Chief Executive Officer PO BOX 156, BAINBRIDGE, NY, United States, 13733

History

Start date End date Type Value
2006-06-15 2018-07-02 Address 2555 STATE HWY 7, BAINBRIDGE, NY, 13733, 0156, USA (Type of address: Principal Executive Office)
2004-07-26 2006-06-15 Address 2555 STATE HWY 7, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office)
2000-07-21 2004-07-26 Address 2555 STATE HWY 7, BAINBRIDGE, NY, 13733, 0156, USA (Type of address: Principal Executive Office)
2000-07-21 2020-07-01 Address PO BOX 156, BAINBRIDGE, NY, 13733, 0156, USA (Type of address: Service of Process)
2000-07-21 2006-06-15 Address PO BOX 156, BAINBRIDGE, NY, 13733, 0156, USA (Type of address: Chief Executive Officer)
1996-07-15 2000-07-21 Address PO BOX 156, NYS RT 7, BAINBRIDGE, NY, 13733, 0156, USA (Type of address: Principal Executive Office)
1996-07-15 2000-07-21 Address PO BOX 156, BAINBRIDGE, NY, 13733, 0156, USA (Type of address: Chief Executive Officer)
1994-07-13 2000-07-21 Address PO BOX 156, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060109 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006147 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006104 2016-07-01 BIENNIAL STATEMENT 2016-07-01
120717006460 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100719002814 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080711002117 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060615002101 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040726002624 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020619002636 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000721002419 2000-07-21 BIENNIAL STATEMENT 2000-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1389045 Intrastate Non-Hazmat 2005-06-28 20000 2005 4 4 Auth. For Hire
Legal Name JOHN F WINN INC
DBA Name JOHN'S GARAGE
Physical Address 2555 STATE HWY 7, BAINBRIDGE, NY, 13733, US
Mailing Address PO BOX 156, BAINBRIDGE, NY, 13733, US
Phone (607) 967-5060
Fax (607) 967-4609
E-mail -

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