Search icon

PBP TRANSPORTATION LINES, INC.

Company Details

Name: PBP TRANSPORTATION LINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2000 (24 years ago)
Date of dissolution: 30 Sep 2012
Entity Number: 2573702
ZIP code: 10011
County: Chautauqua
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 18 MAIN ST, SILVER CREEK, NY, United States, 14136

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANTHONY B HABIB Chief Executive Officer 18 MAIN ST, SILVER CREEK, NY, United States, 14136

History

Start date End date Type Value
2004-12-20 2008-10-28 Address 18 MAIN ST, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)
2002-10-30 2004-12-20 Address 18 MAIN ST, SILVER CREEK, NY, 14136, 1495, USA (Type of address: Chief Executive Officer)
2002-10-30 2004-12-20 Address 18 MAIN ST, SILVER CREEK, NY, 14136, 1495, USA (Type of address: Principal Executive Office)
2002-10-30 2012-07-17 Address 18 MAIN ST, SILVER CREEK, NY, 14136, 1495, USA (Type of address: Service of Process)
2000-11-14 2002-10-30 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120928000939 2012-09-28 CERTIFICATE OF MERGER 2012-09-30
120717000083 2012-07-17 CERTIFICATE OF CHANGE 2012-07-17
101104002889 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081028002326 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061101002063 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041220002780 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021030002317 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001114000113 2000-11-14 CERTIFICATE OF INCORPORATION 2000-11-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
936077 Intrastate Non-Hazmat 2011-08-15 39984 2010 2 2 Auth. For Hire, Private(Property)
Legal Name PBP TRANSPORTATION LINES INC
DBA Name -
Physical Address 18 MAIN STREET, SILVER CREEK, NY, 14136, US
Mailing Address 18 MAIN STREET, SILVER CREEK, NY, 14136, US
Phone (716) 934-2661
Fax (716) 934-7010
E-mail WALTER.MCFARLANE@PETRIBAKING.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