Search icon

NEAR-RYCHCIK, INC.

Company Details

Name: NEAR-RYCHCIK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1999 (26 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2337889
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 5200 AMSTERDAM RD / POB 2347, SCOTIA, NY, United States, 12302
Principal Address: WOLF HOLLOW RD, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNRISE ENTERPRISE 401(K) PROFIT SHARING PLAN 2015 141817654 2016-04-14 NEAR-RYCHCIK, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5188872298
Plan sponsor’s address PO BOX 2347, SCOTIA, NY, 12302

Signature of

Role Plan administrator
Date 2016-04-14
Name of individual signing DAVID L. HOJLO
Role Employer/plan sponsor
Date 2016-04-14
Name of individual signing DAVID L. HOJLO
SUNRISE ENTERPRISE 401(K) PROFIT SHARING PLAN 2014 141817654 2015-10-15 NEAR-RYCHCIK, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 5188872298
Plan sponsor’s address PO BOX 2347, SCOTIA, NY, 12302

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing DAVID L. HOJLO
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing DAVID L. HOJLO

Chief Executive Officer

Name Role Address
KURT RYCHCIK Chief Executive Officer PO BOX 478, NORTHVILLE, NY, United States, 12134

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5200 AMSTERDAM RD / POB 2347, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
1999-01-22 2005-03-24 Address 5200 AMSTERDAM ROAD, POST OFFICE BOX 2347, SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114009 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050324002541 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030110002552 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010322002760 2001-03-22 BIENNIAL STATEMENT 2001-01-01
990122000723 1999-01-22 CERTIFICATE OF INCORPORATION 1999-01-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1326210 Intrastate Non-Hazmat 2005-01-31 - - 3 2 Private(Property)
Legal Name NEAR-RYCHCIK INC
DBA Name SUNRISE ENTERPRISE
Physical Address 5200 AMSTERDAM RD, SCOTIA, NY, 12302, US
Mailing Address PO BOX 2347, SCOTIA, NY, 12302, US
Phone (518) 887-2296
Fax (518) 887-4038
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