Name: | RON BUSH OIL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1998 (27 years ago) |
Entity Number: | 2213319 |
ZIP code: | 13084 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6046 Route 20, PO Box 155, Lafayette, NY, United States, 13084 |
Principal Address: | 6046 ROUTE 20, LAFAYETTE, NY, United States, 13084 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
74WA1 | Obsolete | Non-Manufacturer | 2014-06-09 | 2024-03-09 | 2022-03-14 | No data | |||||||||||||
|
POC | BRADLEY BUSH |
Phone | +1 315-677-9746 |
Address | 6046 US RTE 20, LA FAYETTE, NY, 13084 9421, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
RON BUSH OIL, INC. | DOS Process Agent | 6046 Route 20, PO Box 155, Lafayette, NY, United States, 13084 |
Name | Role | Address |
---|---|---|
TIMOTHY C. BUSH | Chief Executive Officer | 6046 ROUTE 20, PO BOX 155, LAFAYETTE, NY, United States, 13084 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 6046 ROUTE 20, PO BOX 155, LAFAYETTE, NY, 13084, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 6046 ROUTE 20, PO BOX 155, LAFAYETTE, NY, 13084, 0155, USA (Type of address: Chief Executive Officer) |
2012-03-28 | 2024-01-04 | Address | 6046 ROUTE 20, PO BOX 155, LAFAYETTE, NY, 13084, 0155, USA (Type of address: Service of Process) |
2012-03-28 | 2024-01-04 | Address | 6046 ROUTE 20, PO BOX 155, LAFAYETTE, NY, 13084, 0155, USA (Type of address: Chief Executive Officer) |
2008-01-23 | 2012-03-28 | Address | 6046 ROUTE 20 / PO BOX 155, LAFAYETTE, NY, 13084, 0155, USA (Type of address: Principal Executive Office) |
2008-01-23 | 2012-03-28 | Address | 6046 ROUTE 20 / PO BOX 155, LAFAYETTE, NY, 13084, 0155, USA (Type of address: Chief Executive Officer) |
2008-01-23 | 2012-03-28 | Address | 6046 ROUTE 20 / PO BOX 155, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process) |
2006-02-02 | 2008-01-23 | Address | 6046 RTE 20 PO 155, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process) |
2000-02-24 | 2008-01-23 | Address | 6046 RTE 20, PO BOX 155, LAFAYETTE, NY, 13084, 0155, USA (Type of address: Principal Executive Office) |
2000-02-24 | 2008-01-23 | Address | 6046 RTE 20, PO BOX 155, LAFAYETTE, NY, 13084, 0155, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104005003 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220112003540 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
200106060460 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180116006264 | 2018-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
170117006068 | 2017-01-17 | BIENNIAL STATEMENT | 2016-01-01 |
140424002086 | 2014-04-24 | BIENNIAL STATEMENT | 2014-01-01 |
120328002346 | 2012-03-28 | BIENNIAL STATEMENT | 2012-01-01 |
100511002428 | 2010-05-11 | BIENNIAL STATEMENT | 2010-01-01 |
080123002493 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060202002624 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1493009 | Intrastate Hazmat | 2024-08-02 | 58393 | 2023 | 11 | 5 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
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 | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 1 |
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