Search icon

PARTNER ENTERPRISES INC.

Company Details

Name: PARTNER ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Aug 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2292212
ZIP code: 12208
County: Greene
Place of Formation: New York
Address: 821 NEW SCOTLAND AVE, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 821 NEW SCOTLAND AVE, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
WILLIAM HEATH Chief Executive Officer 821 NEW SCOTLAND AVE, ALBANY, NY, United States, 12208

History

Start date End date Type Value
2006-08-21 2009-09-29 Address 821 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2006-08-21 2009-09-29 Address BOX 62, NEW BALTIMORE, NY, 12124, USA (Type of address: Chief Executive Officer)
2006-08-21 2009-09-29 Address 216 BRENTWOOD CT WEST, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
2004-11-02 2006-08-21 Address 821 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2004-11-02 2006-08-21 Address 821 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
2004-11-02 2006-08-21 Address 821 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
2000-09-07 2004-11-02 Address PO BOX 62, NEW BALTIMORE, NY, 12124, USA (Type of address: Chief Executive Officer)
2000-09-07 2004-11-02 Address 230 MAIN ST, NEW BALTIMORE, NY, 12124, USA (Type of address: Principal Executive Office)
2000-09-07 2004-11-02 Address PO BOX 62, 230 S MAIN ST, NEW BALTIMORE, NE, 12124, USA (Type of address: Service of Process)
1998-08-26 2000-09-07 Address P.O. BOX 62, SOUTH MAIN ST., NEW BALTIMORE, NY, 12124, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1815589 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090929002454 2009-09-29 BIENNIAL STATEMENT 2008-08-01
060821002066 2006-08-21 BIENNIAL STATEMENT 2006-08-01
041102002834 2004-11-02 BIENNIAL STATEMENT 2004-08-01
020722002542 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000907002201 2000-09-07 BIENNIAL STATEMENT 2000-08-01
980826000372 1998-08-26 CERTIFICATE OF INCORPORATION 1998-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1598083 Intrastate Non-Hazmat 2007-01-19 20000 2006 2 2 Auth. For Hire, Private(Property)
Legal Name PARTNER ENTERPRISES
DBA Name -
Physical Address 1 WEST STREET, NUNDA, NY, 14517, US
Mailing Address PO BOX 519, NUNDA, NY, 14517, US
Phone (585) 468-2450
Fax -
E-mail JOEWOOD@PARTNERSENTERPRISES.COM

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