Name: | FREMAC MARINE SALES & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1968 (57 years ago) |
Entity Number: | 228844 |
ZIP code: | 13203 |
County: | Madison |
Place of Formation: | New York |
Address: | 404 Rugby Rd, PO BOX 607, Syracuse, NY, United States, 13203 |
Principal Address: | 1801 ROUTE 31, BRIDGEPORT, NY, United States, 13030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREMAC MARINE SALES & SERVICE, INC. | DOS Process Agent | 404 Rugby Rd, PO BOX 607, Syracuse, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
FRANCIS A D'AGATA | Chief Executive Officer | 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, United States, 13030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-02-08 | Address | 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Service of Process) |
2018-10-01 | 2020-10-01 | Address | 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Service of Process) |
2012-10-04 | 2024-02-08 | Address | 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Chief Executive Officer) |
2006-10-11 | 2018-10-01 | Address | 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Service of Process) |
2006-10-11 | 2012-10-04 | Address | 1801 ROTUE 31, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Chief Executive Officer) |
2006-10-11 | 2012-10-04 | Address | 1801 ROUTE 31, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Principal Executive Office) |
1996-10-17 | 2006-10-11 | Address | RD 1, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Principal Executive Office) |
1996-10-17 | 2006-10-11 | Address | RD 1, PO BOX 607, BRIDGEPORT, NY, 13030, 0607, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208000836 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
201001060339 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006547 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007662 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006280 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121004006034 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101008003008 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
080925003175 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061011002781 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041102002878 | 2004-11-02 | BIENNIAL STATEMENT | 2004-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7334667006 | 2020-04-07 | 0248 | PPP | 1801 State Route 31, BRIDGEPORT, NY, 13030-0607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5839708302 | 2021-01-25 | 0248 | PPS | 1801 State Route 31, Chittenango, NY, 13037-9551 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1601926 | Intrastate Non-Hazmat | 2014-06-11 | 20000 | 2006 | 5 | 8 | Auth. For Hire, 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: 18 Mar 2025
Sources: New York Secretary of State