Name: | CORNERSTONE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1999 (26 years ago) |
Entity Number: | 2347620 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 11801 HARRINGTON DRIVE, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA BLODGETT | DOS Process Agent | 11801 HARRINGTON DRIVE, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
ANGELA L BLODGETT | Chief Executive Officer | 5235 CHAMBERLAIN RD, BATH, NY, United States, 14810 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-07 | 2020-05-06 | Address | 5171 DYKE ROAD, BEAVER DAMS, NY, 14812, USA (Type of address: Chief Executive Officer) |
2002-10-24 | 2002-10-25 | Name | CORNERSTONE HOME, INC. |
2001-03-26 | 2003-03-07 | Address | 5 GANSVOORT ST, PO BOX 822, BATH, NY, 14810, USA (Type of address: Chief Executive Officer) |
2001-03-26 | 2003-03-07 | Address | 5 GANSVOORT ST, PO BOX 822, BATH, NY, 14810, USA (Type of address: Principal Executive Office) |
1999-02-19 | 2021-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-02-19 | 2020-05-06 | Address | 49 MAPLE STREET, HORNELL, NY, 14843, USA (Type of address: Service of Process) |
1999-02-19 | 2002-10-24 | Name | CORNERSTONE HOUSING, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200506060564 | 2020-05-06 | BIENNIAL STATEMENT | 2019-02-01 |
130225002486 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110317002608 | 2011-03-17 | BIENNIAL STATEMENT | 2011-02-01 |
090211002509 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
070405002516 | 2007-04-05 | BIENNIAL STATEMENT | 2007-02-01 |
050228002295 | 2005-02-28 | BIENNIAL STATEMENT | 2005-02-01 |
030307002749 | 2003-03-07 | BIENNIAL STATEMENT | 2003-02-01 |
021025000237 | 2002-10-25 | CERTIFICATE OF AMENDMENT | 2002-10-25 |
021024000426 | 2002-10-24 | CERTIFICATE OF AMENDMENT | 2002-10-24 |
010326002670 | 2001-03-26 | BIENNIAL STATEMENT | 2001-02-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1821760 | Intrastate Non-Hazmat | 2012-11-09 | 1 | 2013 | 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: 31 Mar 2025
Sources: New York Secretary of State