Search icon

R.MYERS CONTRACTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 STONEHAM DR, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
RUTH A MYERS Chief Executive Officer 42 STONEHAM DR, ROCHESTER, NY, United States, 14625

History

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)

Filings

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

Motor Carrier Census

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
Legal Name R MYERS CONTRACTORS INC
DBA Name -
Physical Address 60 BOWMAN STREET, ROCHESTER, NY, 14609-7389, US
Mailing Address 60 BOWMAN STREET, ROCHESTER, NY, 14609-7389, US
Phone (585) 288-4856
Fax (585) 482-7147
E-mail -

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: 31 Mar 2025

Sources: New York Secretary of State