Name: | RUSH INTER PET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1998 (26 years ago) |
Entity Number: | 2310138 |
ZIP code: | 14543 |
County: | Monroe |
Place of Formation: | New York |
Address: | 139 RUSH-WEST RUSH RD, RUSH, NY, United States, 14543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
POLLY A. HANNA | Chief Executive Officer | 139 RUSH-WEST RUSH RD, RUSH, NY, United States, 14543 |
Name | Role | Address |
---|---|---|
RUSH INTER PET, INC. | DOS Process Agent | 139 RUSH-WEST RUSH RD, RUSH, NY, United States, 14543 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-12 | 2010-10-12 | Address | 139 RUSH-WEST RD, RUSH, NY, 14543, 9433, USA (Type of address: Principal Executive Office) |
2008-11-12 | 2020-10-02 | Address | 139 RUSH-WEST RUSH RD, RUSH, NY, 14543, USA (Type of address: Service of Process) |
2000-09-21 | 2008-11-12 | Address | 139 RUSH-WEST RUSH RD, WEST RUSH, NY, 14543, 9433, USA (Type of address: Chief Executive Officer) |
2000-09-21 | 2008-11-12 | Address | 139 RUSH-WEST RD, WEST RUSH, NY, 14543, 9433, USA (Type of address: Principal Executive Office) |
2000-09-21 | 2008-11-12 | Address | 139 RUSH-WEST RUSH RD, WEST RUSH, NY, 14543, USA (Type of address: Service of Process) |
1998-10-27 | 2000-09-21 | Address | 139 RUSH-WEST ROAD, WEST RUSH, NY, 14543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002060202 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181017006353 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
161005006312 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141028006299 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
121105002242 | 2012-11-05 | BIENNIAL STATEMENT | 2012-10-01 |
101012002509 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
081112002450 | 2008-11-12 | BIENNIAL STATEMENT | 2008-10-01 |
060925002385 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041124002547 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
021003002276 | 2002-10-03 | BIENNIAL STATEMENT | 2002-10-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1555061 | Intrastate Non-Hazmat | 2006-09-18 | 20000 | 2005 | 1 | 1 | 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: 13 Mar 2025
Sources: New York Secretary of State