Name: | LEGGETT ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1994 (30 years ago) |
Entity Number: | 1880346 |
ZIP code: | 12060 |
County: | Columbia |
Place of Formation: | New York |
Address: | 1100 RTE 295, EAST CHATHAM, NY, United States, 12060 |
Principal Address: | 199 LETTER S RD, KINDERHOOK, NY, United States, 12106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T LEGGETT | Chief Executive Officer | 199 LETTER S RD, KINDERHOOK, NY, United States, 12106 |
Name | Role | Address |
---|---|---|
ALAN BESTEMAN | DOS Process Agent | 1100 RTE 295, EAST CHATHAM, NY, United States, 12060 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2013-01-03 | Address | 1102 RTE 295, EAST CHATHAM, NY, 12060, USA (Type of address: Service of Process) |
1994-12-30 | 2006-12-06 | Address | 170 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130103002208 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
101213002462 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
081209002619 | 2008-12-09 | BIENNIAL STATEMENT | 2008-12-01 |
061206002564 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
021203002864 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
001207002415 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
941230000267 | 1994-12-30 | CERTIFICATE OF INCORPORATION | 1994-12-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7959527010 | 2020-04-08 | 0248 | PPP | 199 LETTER S RD, KINDERHOOK, NY, 12106-2501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1487523 | Intrastate Non-Hazmat | 2023-12-18 | 10000 | 2022 | 1 | 1 | 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: 14 Mar 2025
Sources: New York Secretary of State