Search icon

THE JUNCTION, INC.

Company Details

Name: THE JUNCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2457376
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 22120 US ROUTE 11, WATERTOWN, NY, United States, 13601
Principal Address: 22120 US RT 11, SEAWAY PLAZA, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22120 US ROUTE 11, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
EDWARD J SAMPSON Chief Executive Officer 27090 PERCH LAKE ROAD, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2010-05-13 2012-02-01 Address 22120 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2010-05-13 2012-02-01 Address 22120 US RT 11, SEAWAY PLAZA, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2008-01-02 2010-05-13 Address 27102 PERCH LAKE ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2008-01-02 2010-05-13 Address 22120 US ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2008-01-02 2010-05-13 Address 27102 PERCH LAKE ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2001-12-17 2008-01-02 Address 27102 PERCH LAKE RD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2001-12-17 2008-01-02 Address 27102 PERCH LAKE RD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2000-01-04 2008-01-02 Address 22040 NYS RTE. 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2145200 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120201002343 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100513002876 2010-05-13 BIENNIAL STATEMENT 2010-01-01
080102002559 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060131003139 2006-01-31 BIENNIAL STATEMENT 2006-01-01
031229002212 2003-12-29 BIENNIAL STATEMENT 2004-01-01
011217002300 2001-12-17 BIENNIAL STATEMENT 2002-01-01
000104000862 2000-01-04 CERTIFICATE OF INCORPORATION 2000-01-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1511616 Intrastate Non-Hazmat 2006-06-07 0 - 2 1 Private(Property)
Legal Name THE JUNCTION INC
DBA Name -
Physical Address 22120 SEAWAY PLAZA, WATERTOWN, NY, 13601, US
Mailing Address 22120 SEAWAY PLAZA, WATERTOWN, NY, 13601, US
Phone (315) 788-1754
Fax (315) 788-9450
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