Name: | BDS VENTURES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1997 (28 years ago) |
Entity Number: | 2188489 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 144 ERIE BLVD, SCHENECTADY, NY, United States, 12305 |
Principal Address: | 2181 MORROW AVE, NISKAYUNA, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA A. SEROWICK | Chief Executive Officer | 2181 MORROW AVE, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
BDS VENTURES LTD. | DOS Process Agent | 144 ERIE BLVD, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-10-30 | Address | 2181 MORROW AVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
2019-10-31 | 2023-10-30 | Address | 144 ERIE BLVD, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1999-12-07 | 2023-10-30 | Address | 2181 MORROW AVE, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer) |
1997-10-10 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-10-10 | 2019-10-31 | Address | 2181 MORROW AVENUE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231030017271 | 2023-10-30 | BIENNIAL STATEMENT | 2023-10-01 |
211206000941 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191031060004 | 2019-10-31 | BIENNIAL STATEMENT | 2019-10-01 |
171030006249 | 2017-10-30 | BIENNIAL STATEMENT | 2017-10-01 |
151030006009 | 2015-10-30 | BIENNIAL STATEMENT | 2015-10-01 |
131031006007 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
091030002054 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
051214002923 | 2005-12-14 | BIENNIAL STATEMENT | 2005-10-01 |
031008002883 | 2003-10-08 | BIENNIAL STATEMENT | 2003-10-01 |
011108002848 | 2001-11-08 | BIENNIAL STATEMENT | 2001-10-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3276501 | Intrastate Non-Hazmat | 2025-01-02 | 5000 | 2024 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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