Search icon

CARRIER COACH INC.

Company Details

Name: CARRIER COACH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1972 (52 years ago)
Entity Number: 246303
ZIP code: 14070
County: Cattaraugus
Place of Formation: New York
Address: 271 BUFFALO ST, GOWANDA, NY, United States, 14070

Contact Details

Phone +1 716-627-5919

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN MILLER Chief Executive Officer 271 BUFFALO ST, GOWANDA, NY, United States, 14070

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 BUFFALO ST, GOWANDA, NY, United States, 14070

History

Start date End date Type Value
1995-05-31 2001-01-05 Address 4747 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1995-05-31 2001-01-05 Address 4747 GENESEE STREET, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1995-05-31 2001-01-05 Address 4747 GENESEE ST., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1972-11-09 2005-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-11-09 1995-05-31 Address 77 WATER ST., GOWANDA, NY, 14070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806006178 2013-08-06 BIENNIAL STATEMENT 2012-11-01
101209002765 2010-12-09 BIENNIAL STATEMENT 2010-11-01
081107002616 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061025002607 2006-10-25 BIENNIAL STATEMENT 2006-11-01
050526001181 2005-05-26 CERTIFICATE OF AMENDMENT 2005-05-26
050314002841 2005-03-14 BIENNIAL STATEMENT 2004-11-01
021024002326 2002-10-24 BIENNIAL STATEMENT 2002-11-01
010105002283 2001-01-05 BIENNIAL STATEMENT 2000-11-01
C255512-2 1998-01-08 ASSUMED NAME CORP INITIAL FILING 1998-01-08
961114002304 1996-11-14 BIENNIAL STATEMENT 1996-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
967091 Intrastate Non-Hazmat - - - 158 158 Private(Property)
Legal Name CARRIER COACH INC
DBA Name -
Physical Address 3999 LAKE SHORE ROAD, BLASDELL, NY, 14219, US
Mailing Address 3999 LAKE SHORE ROAD, BLASDELL, NY, 14219, US
Phone (716) 337-0200
Fax -
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300875 Civil Rights Employment 2003-11-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-11-21
Termination Date 2006-06-16
Date Issue Joined 2003-12-15
Pretrial Conference Date 2004-07-21
Section 2000
Sub Section SX
Status Terminated

Parties

Name O'BRIEN
Role Plaintiff
Name CARRIER COACH INC.
Role Defendant
1500747 Insurance 2015-08-20 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1073000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-20
Termination Date 2017-09-14
Date Issue Joined 2015-11-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name PENNSYLVANIA MANUFACTUR,
Role Plaintiff
Name CARRIER COACH INC.
Role Defendant
1300832 Civil Rights Employment 2013-08-14 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-14
Termination Date 2018-04-24
Date Issue Joined 2013-09-27
Section 2000
Sub Section E
Status Terminated

Parties

Name GRUNDSTROM
Role Plaintiff
Name CARRIER COACH INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State