Name: | THOMAS FOUNDRY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 1996 (29 years ago) |
Entity Number: | 2020651 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | 8602 ROUTE 13, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
THOMAS FOUNDRY, LLC | DOS Process Agent | 8602 ROUTE 13, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-27 | 2018-04-20 | Address | 559 FITCH STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process) |
2000-03-28 | 2006-03-27 | Address | 8602 RTE 13, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1996-04-17 | 2000-03-28 | Address | BOX 455E, RD 4, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180420006001 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
140422006036 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120607002920 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100415002594 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080410002163 | 2008-04-10 | BIENNIAL STATEMENT | 2008-04-01 |
060327002094 | 2006-03-27 | BIENNIAL STATEMENT | 2006-04-01 |
040519002114 | 2004-05-19 | BIENNIAL STATEMENT | 2004-04-01 |
020322002265 | 2002-03-22 | BIENNIAL STATEMENT | 2002-04-01 |
000328002225 | 2000-03-28 | BIENNIAL STATEMENT | 2000-04-01 |
980413002016 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106991292 | 0215800 | 1994-01-21 | 5940 BUTTERNUT DR., EAST SYRACUSE, NY, 13057 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74517111 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1994-02-16 |
Abatement Due Date | 1994-02-22 |
Current Penalty | 334.0 |
Initial Penalty | 600.0 |
Contest Date | 1994-02-28 |
Final Order | 1994-07-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1994-02-16 |
Abatement Due Date | 1994-03-01 |
Current Penalty | 333.0 |
Initial Penalty | 600.0 |
Contest Date | 1994-02-28 |
Final Order | 1994-07-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100215 A02 |
Issuance Date | 1994-02-16 |
Abatement Due Date | 1994-03-01 |
Current Penalty | 333.0 |
Initial Penalty | 600.0 |
Contest Date | 1994-02-28 |
Final Order | 1994-07-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 A02 I |
Issuance Date | 1994-02-01 |
Abatement Due Date | 1994-02-14 |
Contest Date | 1994-02-28 |
Final Order | 1994-07-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2477863 | Intrastate Non-Hazmat | 2014-02-21 | 2000 | 2013 | 1 | 1 | Exempt For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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