Search icon

K.L. SCHRADER ENTERPRISES, INC.

Company Details

Name: K.L. SCHRADER ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2000 (24 years ago)
Entity Number: 2572719
ZIP code: 14095
County: Niagara
Place of Formation: New York
Address: PO BOX 1198, LOCKPORT, NY, United States, 14095
Principal Address: 644 EAST AVENUE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN SCHRADER Chief Executive Officer 80 HEATH ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
K.L. SCHRADER ENTERPRISES, INC. DOS Process Agent PO BOX 1198, LOCKPORT, NY, United States, 14095

History

Start date End date Type Value
2013-01-07 2018-11-06 Address PO BOX 1198, LOCKPORT, NY, 14095, 1198, USA (Type of address: Service of Process)
2006-11-13 2013-01-07 Address 644 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2006-11-13 2013-01-07 Address 644 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2002-10-23 2006-11-13 Address 644 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2002-10-23 2006-11-13 Address 644 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2002-10-23 2006-11-13 Address 644 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2000-11-09 2002-10-23 Address 644 EAST AVENUE PO BOX 1198, LOCKPORT, NY, 14095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181106006618 2018-11-06 BIENNIAL STATEMENT 2018-11-01
141112006204 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130107007264 2013-01-07 BIENNIAL STATEMENT 2012-11-01
101109002131 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081031002173 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061113002400 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041209002144 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021023002060 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001109000677 2000-11-09 CERTIFICATE OF INCORPORATION 2000-11-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1510008 Intrastate Non-Hazmat 2024-06-23 8000 2023 5 4 Private(Property)
Legal Name K L SCHRADER ENTERPRISES INC
DBA Name -
Physical Address 80 HEATH ST, LOCKPORT, NY, 14094-3304, US
Mailing Address PO BOX 1198, LOCKPORT, NY, 14095-1198, US
Phone (716) 830-4767
Fax -
E-mail KLSENTERPRISEINC@YAHOO.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: 13 Mar 2025

Sources: New York Secretary of State