Name: | OPITZ TRANSMISSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1973 (52 years ago) |
Entity Number: | 251304 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN L HOPKINS | Chief Executive Officer | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
OPITZ TRANSMISSIONS, INC. | DOS Process Agent | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-08 | 2021-01-20 | Address | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
2011-02-08 | 2015-03-30 | Address | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
2003-04-01 | 2011-02-08 | Address | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
2003-04-01 | 2011-02-08 | Address | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2003-04-01 | 2011-02-08 | Address | 2165 VAN VRANKEN AVE, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
1994-02-03 | 2003-04-01 | Address | 2165 VAN VRANKEN AVENUE, SCHENECTADY, NY, 12308, 1233, USA (Type of address: Service of Process) |
1994-02-03 | 2003-04-01 | Address | 2165 VAN VRANKEN AVENUE, SCHENECTADY, NY, 12308, 1233, USA (Type of address: Chief Executive Officer) |
1994-02-03 | 2003-04-01 | Address | 2165 VAN VRANKEN AVENUE, SCHENECTADY, NY, 12308, 1233, USA (Type of address: Principal Executive Office) |
1993-03-02 | 1994-02-03 | Address | 2165 VAN VRANKEN AVE., SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1994-02-03 | Address | 2165 VAN VRANKEN AVE., SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210120060708 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190116061007 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170118006514 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150330006272 | 2015-03-30 | BIENNIAL STATEMENT | 2015-01-01 |
130125006020 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110208003007 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090115003199 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
20070921103 | 2007-09-21 | ASSUMED NAME CORP INITIAL FILING | 2007-09-21 |
070126002883 | 2007-01-26 | BIENNIAL STATEMENT | 2007-01-01 |
050201002238 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2051297402 | 2020-05-05 | 0248 | PPP | 2165 Van Vranken Avenue, Schenectady, NY, 12308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1564828 | Intrastate Non-Hazmat | 2006-10-12 | 12000 | 2005 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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