Name: | R.MYERS CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1997 (28 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2137285 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 42 STONEHAM DR, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 STONEHAM DR, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
RUTH A MYERS | Chief Executive Officer | 42 STONEHAM DR, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-15 | 2009-05-06 | Address | 60 BOWMAN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
1999-04-15 | 2009-05-06 | Address | 60 BOWMAN STREET, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
1999-04-15 | 2009-05-06 | Address | 60 BOWMAN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
1997-04-25 | 1999-04-15 | Address | 60 BOWMAN ST., ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101027000932 | 2010-10-27 | CERTIFICATE OF DISSOLUTION | 2010-10-27 |
090506002685 | 2009-05-06 | BIENNIAL STATEMENT | 2009-04-01 |
070507002138 | 2007-05-07 | BIENNIAL STATEMENT | 2007-04-01 |
050607002166 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030407002325 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
010418002433 | 2001-04-18 | BIENNIAL STATEMENT | 2001-04-01 |
990415002043 | 1999-04-15 | BIENNIAL STATEMENT | 1999-04-01 |
970425000492 | 1997-04-25 | CERTIFICATE OF INCORPORATION | 1997-04-25 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1110705 | Intrastate Non-Hazmat | 2003-03-25 | 10000 | 2002 | 6 | 6 | CONTRACTOR | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 31 Mar 2025
Sources: New York Secretary of State