Search icon

T. E. MCNAMARA TRUCKING INC.

Company Details

Name: T. E. MCNAMARA TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1966 (59 years ago)
Entity Number: 194104
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 970 Ostrander Rd., East Aurora, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MCNAMARA Chief Executive Officer 970 OSTRANDER RD., EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
T.E. MCNAMARA TRUCKING, INC. DOS Process Agent 970 Ostrander Rd., East Aurora, NY, United States, 14052

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 970 OSTRANDER RD., EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 441 EAST CENTER ROAD, ELMA, NY, 14059, 9639, USA (Type of address: Chief Executive Officer)
2008-01-11 2024-01-22 Address 441 EAST CENTER ROAD, ELMA, NY, 14059, 9639, USA (Type of address: Chief Executive Officer)
1993-04-01 2008-01-11 Address 441 EAST CENTER ROAD, ELMA, NY, 14059, 9639, USA (Type of address: Principal Executive Office)
1993-04-01 2008-01-11 Address 441 EAST CENTER ROAD, ELMA, NY, 14059, 9639, USA (Type of address: Chief Executive Officer)
1993-04-01 2024-01-22 Address 441 EAST CENTER ROAD, ELMA, NY, 14059, 9639, USA (Type of address: Service of Process)
1966-01-03 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-01-03 1993-04-01 Address 441 EAST CENTER ROAD, ELMA, NY, 14059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122000974 2024-01-22 BIENNIAL STATEMENT 2024-01-22
221101001586 2022-11-01 BIENNIAL STATEMENT 2022-01-01
140225002512 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120208002649 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100126002029 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080111002377 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060206002613 2006-02-06 BIENNIAL STATEMENT 2006-01-01
031231002305 2003-12-31 BIENNIAL STATEMENT 2004-01-01
011224002093 2001-12-24 BIENNIAL STATEMENT 2002-01-01
000128002605 2000-01-28 BIENNIAL STATEMENT 2000-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1145001 Intrastate Non-Hazmat 2024-01-22 4148 2023 1 1 Private(Property)
Legal Name T E MCNAMARA TRUCKING INC
DBA Name -
Physical Address 970 OSTRANDER RD, EAST AURORA, NY, 14052, US
Mailing Address 970 OSTRANDER RD, EAST AURORA, NY, 14052, US
Phone (716) 674-8080
Fax -
E-mail MCNAMARATRK@YAHOO.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: 01 Mar 2025

Sources: New York Secretary of State