Search icon

BILL FERRIS, INC.

Company Details

Name: BILL FERRIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1973 (51 years ago)
Date of dissolution: 17 Jun 2014
Entity Number: 238470
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 38 HAMPTONBURGH RD, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 HAMPTONBURGH RD, CAMPBELL HALL, NY, United States, 10916

Chief Executive Officer

Name Role Address
WILLIAM D FERRIS Chief Executive Officer 38 HAMPTONBURGH RD, CAMPBELL HALL, NY, United States, 10916

History

Start date End date Type Value
1997-11-21 2003-11-03 Address 38 HAMPTONBURGH RD, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office)
1992-12-17 1997-11-21 Address HAMPTONBURG RD. RR # 1, BOX 110, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
1992-12-17 1997-11-21 Address HAMPTONBURGH RD. RR#1, BOX 110, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office)
1992-12-17 1997-11-21 Address HAMPTONBURGH RD. RR# 1, BOX 110, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
1973-11-14 1992-12-17 Address HAMPTONBURGH RD., CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140617000548 2014-06-17 CERTIFICATE OF DISSOLUTION 2014-06-17
131205002214 2013-12-05 BIENNIAL STATEMENT 2013-11-01
111222002009 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091123002056 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071120002019 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051214003134 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031103002099 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011102002833 2001-11-02 BIENNIAL STATEMENT 2001-11-01
C291187-2 2000-07-21 ASSUMED NAME LLC INITIAL FILING 2000-07-21
991215002112 1999-12-15 BIENNIAL STATEMENT 1999-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1619255 Intrastate Non-Hazmat 2007-05-05 10000 2006 1 1 Private(Property)
Legal Name BILL FERRIS INC
DBA Name -
Physical Address 38 HAMPTONBURGH ROAD, CAMPBELL HALL, NY, 10916, US
Mailing Address 38 HAMPTONBURGH ROAD, CAMPBELL HALL, NY, 10916, US
Phone (845) 427-2809
Fax (845) 427-2809
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: 18 Mar 2025

Sources: New York Secretary of State