Search icon

JOHN WALTER INC.

Company Details

Name: JOHN WALTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2000 (25 years ago)
Entity Number: 2515984
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 244 County Highway 154, Gloversville, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLOTTE WALTER Chief Executive Officer 244 COUNTY HIGHWAY 154, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 County Highway 154, Gloversville, NY, United States, 12078

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 244 COUNTY HIGHWAY 154, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address PO BOX 243, MAYFIELD, NY, 12117, 0243, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address PO BOX 243, MAYFIELD, NY, 12117, 0243, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 244 COUNTY HIGHWAY 154, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-10 2025-04-07 Address PO BOX 243, MAYFIELD, NY, 12117, 0243, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-04-07 Address 244 County Highway 154, Gloversville, NY, 12078, USA (Type of address: Service of Process)
2025-01-10 2025-04-07 Address 244 COUNTY HIGHWAY 154, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2004-07-02 2025-01-10 Address PO BOX 243, MAYFIELD, NY, 12117, 0243, USA (Type of address: Chief Executive Officer)
2004-07-02 2025-01-10 Address PO BOX 243, MAYFIELD, NY, 12117, 0243, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407003828 2025-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-02
250110000984 2025-01-10 BIENNIAL STATEMENT 2025-01-10
060623002954 2006-06-23 BIENNIAL STATEMENT 2006-06-01
040702002271 2004-07-02 BIENNIAL STATEMENT 2004-06-01
000601000070 2000-06-01 CERTIFICATE OF INCORPORATION 2000-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1566049 Intrastate Non-Hazmat 2025-01-19 10000 2024 1 1 Private(Property)
Legal Name JOHN WALTER INC
DBA Name -
Physical Address 244 COUNTY HIGHWAY, GLOVERSVILLE, NY, 12078, US
Mailing Address PO BOX 243, MAYFIELD, NY, 12117, US
Phone (518) 883-4770
Fax -
E-mail CAWALTER64@GMAIL.COM

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: 30 Mar 2025

Sources: New York Secretary of State