Name: | HUNTINGTON WESTFORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1966 (59 years ago) |
Entity Number: | 194241 |
ZIP code: | 13488 |
County: | Otsego |
Place of Formation: | New York |
Address: | PO BOX 202, MAIN ST CO RT 34, WESTFORD, NY, United States, 13488 |
Principal Address: | MAIN ST. 1702 CO HWY 34, WESTFORD, NY, United States, 13488 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 202, MAIN ST CO RT 34, WESTFORD, NY, United States, 13488 |
Name | Role | Address |
---|---|---|
ROBERT L. HUNTINGTON JR. | Chief Executive Officer | MAIN ST. 1702 CO HWY 34, WESTFORD, NY, United States, 13488 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-07 | 2002-01-07 | Address | MAIN ST. 1702 CO HWY 34, WESTFORD, NY, 13488, 0202, USA (Type of address: Principal Executive Office) |
2000-03-07 | 2002-01-07 | Address | PO BOX 202, MAIN ST., WESTFORD, NY, 13488, 0202, USA (Type of address: Chief Executive Officer) |
1998-01-29 | 2000-03-07 | Address | PO BOX 202 MAIN ST, WESTFORD, NY, 13488, 0202, USA (Type of address: Principal Executive Office) |
1998-01-29 | 2002-01-07 | Address | PO BOX 202 MAIN ST, CO RT 34, WESTFORD, NY, 13488, 0202, USA (Type of address: Service of Process) |
1998-01-29 | 2000-03-07 | Address | PO BOX 202 MAIN ST, WESTFORD, NY, 13488, 0202, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1998-01-29 | Address | PO BOX 202, MAIN STREET, WESTFORD, NY, 13488, USA (Type of address: Principal Executive Office) |
1993-04-23 | 1998-01-29 | Address | PO BOX 202, MAIN STREET COUNTY ROUTE 34, WESTFORD, NY, 13488, USA (Type of address: Service of Process) |
1993-04-23 | 1998-01-29 | Address | PO BOX 202, MAIN STREET, WESTFORD, NY, 13488, USA (Type of address: Chief Executive Officer) |
1966-01-05 | 1993-04-23 | Address | NO ST. ADD, WESTFORD, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221002318 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120209002813 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100203002306 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080122002020 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060216003298 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040112002377 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
020107002090 | 2002-01-07 | BIENNIAL STATEMENT | 2002-01-01 |
000307002377 | 2000-03-07 | BIENNIAL STATEMENT | 2000-01-01 |
980129002487 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
960221002147 | 1996-02-21 | BIENNIAL STATEMENT | 1996-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6260878400 | 2021-02-10 | 0248 | PPS | 1702 County Highway 34, Schenevus, NY, 12155-3207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3591147300 | 2020-04-29 | 0248 | PPP | PO Box 202, WESTFORD, NY, 13488 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
55514 | Interstate | 2025-02-13 | 390000 | 2024 | 3 | 3 | 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: 18 Mar 2025
Sources: New York Secretary of State