Search icon

REDDINGTON SERVICES, INC.

Company Details

Name: REDDINGTON SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1998 (27 years ago)
Entity Number: 2276688
ZIP code: 13431
County: Herkimer
Place of Formation: New York
Address: PO BOX 127, POLAND, NY, United States, 13431
Principal Address: 12182 STATE ROUTE 28, POLAND, NY, United States, 13431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REDDINGTON SERVICES, INC. DOS Process Agent PO BOX 127, POLAND, NY, United States, 13431

Chief Executive Officer

Name Role Address
ANTHONY REDDINGTON Chief Executive Officer PO BOX 127, POLAND, NY, United States, 13431

History

Start date End date Type Value
2024-03-07 2024-03-07 Address PO BOX 127, POLAND, NY, 13431, USA (Type of address: Chief Executive Officer)
2008-07-22 2024-03-07 Address PO BOX 127, POLAND, NY, 13431, USA (Type of address: Chief Executive Officer)
2006-07-31 2010-08-19 Address 1069 ROSE VALLEY RD, POLAND, NY, 13431, USA (Type of address: Principal Executive Office)
2006-07-31 2008-07-22 Address 1069 ROSE VALLEY RD, POLAND, NY, 13431, USA (Type of address: Chief Executive Officer)
2002-08-06 2006-07-31 Address PO BOX 25, POLAND, NY, 13431, USA (Type of address: Chief Executive Officer)
2002-08-06 2006-07-31 Address ROSE VALLEY RD, POLAND, NY, 13431, USA (Type of address: Principal Executive Office)
1998-07-07 2024-03-07 Address P.O. BOX 25, POLAND, NY, 13431, USA (Type of address: Service of Process)
1998-07-07 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240307004193 2024-03-07 BIENNIAL STATEMENT 2024-03-07
100819002751 2010-08-19 BIENNIAL STATEMENT 2010-07-01
080722002765 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060731002594 2006-07-31 BIENNIAL STATEMENT 2006-07-01
040825002069 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020806002512 2002-08-06 BIENNIAL STATEMENT 2002-07-01
980707000685 1998-07-07 CERTIFICATE OF INCORPORATION 1998-07-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2023026 Intrastate Non-Hazmat 2025-01-21 115000 2024 10 4 Private(Property)
Legal Name REDDINGTON SERVICES INC
DBA Name -
Physical Address 12182 ST RT 28, POLAND, NY, 13431, US
Mailing Address P O BOX 127, POLAND, NY, 13431-0127, US
Phone (315) 826-5296
Fax (315) 826-5296
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