Search icon

RED'S EQUIPMENT WAREHOUSE, INC.

Company Details

Name: RED'S EQUIPMENT WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1966 (58 years ago)
Date of dissolution: 24 Jun 2020
Entity Number: 204842
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 910 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202
Principal Address: 910 MONTGOMERY ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MONA L WOOD Chief Executive Officer 910 MONTGOMERY ST, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 910 MONTGOMERY STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1997-01-09 2016-12-14 Address 910 MONTGOMERY ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1993-01-21 1997-01-09 Address 910 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1993-01-21 1997-01-09 Address 910 MONTGOMERY STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1966-12-15 1993-01-21 Address 910 MONTGOMERY ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200624000605 2020-06-24 CERTIFICATE OF DISSOLUTION 2020-06-24
161214006278 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141223006364 2014-12-23 BIENNIAL STATEMENT 2014-12-01
130103002152 2013-01-03 BIENNIAL STATEMENT 2012-12-01
101222002132 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081118002707 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061128002872 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050107002964 2005-01-07 BIENNIAL STATEMENT 2004-12-01
021115002658 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001128002321 2000-11-28 BIENNIAL STATEMENT 2000-12-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ08P0268 2008-09-27 2008-10-27 2008-10-27
Unique Award Key CONT_AWD_W912PQ08P0268_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4775.00
Current Award Amount 4775.00
Potential Award Amount 4775.00

Description

Title TIRE CHANGER
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 4910: MOTOR VEHICLE MAINT EQ

Recipient Details

Recipient RED'S EQUIPMENT WAREHOUSE INC
UEI YV8HUE8LF215
Legacy DUNS 066788241
Recipient Address UNITED STATES, 910 MONTGOMERY ST, SYRACUSE, ONONDAGA, NEW YORK, 132023506
PURCHASE ORDER AWARD W912PQ09P0183 2009-09-09 2009-10-09 2009-10-09
Unique Award Key CONT_AWD_W912PQ09P0183_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9998.00
Current Award Amount 9998.00
Potential Award Amount 9998.00

Description

Title GENERATOR
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 2920: ENGINE ELECT SYS COMPS NONAIRCRAFT

Recipient Details

Recipient RED'S EQUIPMENT WAREHOUSE INC
UEI YV8HUE8LF215
Legacy DUNS 066788241
Recipient Address UNITED STATES, 910 MONTGOMERY ST, SYRACUSE, ONONDAGA, NEW YORK, 132023506
PURCHASE ORDER AWARD W912PQ11P0220 2011-09-25 2011-10-25 2011-10-25
Unique Award Key CONT_AWD_W912PQ11P0220_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10377.00
Current Award Amount 10377.00
Potential Award Amount 10377.00

Description

Title PUMP
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3695: MISC SPECIAL INDUSTRY MACHINE

Recipient Details

Recipient RED'S EQUIPMENT WAREHOUSE INC
UEI YV8HUE8LF215
Legacy DUNS 066788241
Recipient Address UNITED STATES, 910 MONTGOMERY ST, SYRACUSE, ONONDAGA, NEW YORK, 132023506

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1426134 Intrastate Non-Hazmat 2007-11-09 1 2004 2 1 Private(Property)
Legal Name RED'S EQUIPMENT WAREHOUSE INC
DBA Name -
Physical Address 910 MONTGOMERY STREET, SYRACUSE, NY, 13202, US
Mailing Address 910 MONTGOMERY STREET, SYRACUSE, NY, 13202, US
Phone (315) 476-2173
Fax (315) 476-2196
E-mail REDSEQUIPMENT@JUNO.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: 18 Mar 2025

Sources: New York Secretary of State