Search icon

FEDERAL RESTORATION, INC.

Company Details

Name: FEDERAL RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1995 (29 years ago)
Date of dissolution: 08 Jul 2019
Entity Number: 1963300
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: 7175 WEST MAIN RD, LEROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHYLLIS EHRMENTRAUT Chief Executive Officer 7175 WEST MAIN RD, LEROY, NY, United States, 14482

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7175 WEST MAIN RD, LEROY, NY, United States, 14482

History

Start date End date Type Value
2009-12-30 2015-11-13 Address 7175 WEST MAIN RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2007-11-26 2009-12-30 Address 7175 WEST MAIN RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2005-12-28 2007-11-26 Address 86 GILBERT ST, LEROY, NY, 14482, USA (Type of address: Service of Process)
2005-12-28 2007-11-26 Address 86 GILBERT ST, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
1997-11-07 2007-11-26 Address 86 GILBERT ST, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
1997-11-07 2005-12-28 Address 86 GILERT ST, LEROY, NY, 14482, USA (Type of address: Service of Process)
1997-11-07 2005-12-28 Address 86 GILERT ST, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
1995-10-10 1997-11-07 Address 100 HIDDEN MEADOWS DRIVE, BERGEN, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190708000418 2019-07-08 CERTIFICATE OF DISSOLUTION 2019-07-08
171004007255 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151113006082 2015-11-13 BIENNIAL STATEMENT 2015-10-01
131031006056 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111107002461 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091230002079 2009-12-30 BIENNIAL STATEMENT 2009-10-01
071126002213 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051228002078 2005-12-28 BIENNIAL STATEMENT 2005-10-01
031020002559 2003-10-20 BIENNIAL STATEMENT 2003-10-01
011017002014 2001-10-17 BIENNIAL STATEMENT 2001-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1390593 Intrastate Non-Hazmat 2015-02-23 9000 2013 3 3 LANDSCAPER
Legal Name FEDERAL RESTORATION INC
DBA Name EHRMENTRAUT LANDSCAPE CONCEPTS
Physical Address 7175 WEST MAIN ROAD, LEROY, NY, 14482, US
Mailing Address 7175 WEST MAIN ROAD, LEROY, NY, 14482, US
Phone (585) 768-4690
Fax -
E-mail JONE86@FRONTIERNET.NET

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: 25 Feb 2025

Sources: New York Secretary of State