Name: | BAR-CHEL LAWN & RECREATION EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1972 (53 years ago) |
Date of dissolution: | 21 Oct 2008 |
Entity Number: | 256569 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 649 E MAIN ST, SPRINGVILLE, NY, United States, 14141 |
Principal Address: | 649 EAST MAIN ST, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 649 E MAIN ST, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
PHYLLIS C DECKER | Chief Executive Officer | BOX 62, COLE RD., BOSTON, MA, United States, 14025 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-09 | 2006-08-04 | Address | ROUTE 240 AT ROUTE 39, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
1993-03-12 | 2000-07-10 | Address | BOX 62 COLE ROAD, BOSTON, NY, 14025, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2006-08-04 | Address | ROUTES 240 & 39, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office) |
1972-07-31 | 1993-09-09 | Address | ROUTE 240 AT RTE. 39, SPRINGVILLE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617000316 | 2024-06-14 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2024-06-14 |
20201207001 | 2020-12-07 | ASSUMED NAME LLC INITIAL FILING | 2020-12-07 |
081021000975 | 2008-10-21 | CERTIFICATE OF DISSOLUTION | 2008-10-21 |
060804002052 | 2006-08-04 | BIENNIAL STATEMENT | 2006-07-01 |
020711002642 | 2002-07-11 | BIENNIAL STATEMENT | 2002-07-01 |
000710002020 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
980717002119 | 1998-07-17 | BIENNIAL STATEMENT | 1998-07-01 |
960729002063 | 1996-07-29 | BIENNIAL STATEMENT | 1996-07-01 |
930909002962 | 1993-09-09 | BIENNIAL STATEMENT | 1993-07-01 |
930312002097 | 1993-03-12 | BIENNIAL STATEMENT | 1992-07-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1520830 | Intrastate Non-Hazmat | 2006-06-26 | 50000 | 2005 | 2 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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