Search icon

WOHLERS DEVELOPMENT CORP.

Company Details

Name: WOHLERS DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1973 (52 years ago)
Entity Number: 265664
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: PO BOX 108, SPENCERPORT, NY, United States, 14559
Principal Address: 29 COVENTRY DRIVE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 108, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
DAVID WOHLERS Chief Executive Officer PO BOX 108, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2007-08-24 2009-10-26 Address 29 COUNTRY DR, SPENCERPORT, NY, 14559, 0108, USA (Type of address: Principal Executive Office)
2006-01-19 2007-08-24 Address 119 HAWTHORNE DR, SPENCERPORT, NY, 14559, 0108, USA (Type of address: Principal Executive Office)
1999-09-10 2006-01-19 Address 65 SABLERIDGE CT, SPENCERPORT, NY, 14559, 0108, USA (Type of address: Principal Executive Office)
1993-03-24 1999-09-10 Address 1221 JOHNSON ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1993-03-24 1999-09-10 Address 1221 JOHNSON ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
1993-03-24 1999-09-10 Address 1221 JOHNSON ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1973-07-10 1993-03-24 Address 697 GALLUP ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091026002027 2009-10-26 BIENNIAL STATEMENT 2009-07-01
070824003005 2007-08-24 BIENNIAL STATEMENT 2007-07-01
060119003227 2006-01-19 BIENNIAL STATEMENT 2005-07-01
030714002294 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010719002038 2001-07-19 BIENNIAL STATEMENT 2001-07-01
990910002134 1999-09-10 BIENNIAL STATEMENT 1999-07-01
C271492-2 1999-03-15 ASSUMED NAME CORP INITIAL FILING 1999-03-15
970725002021 1997-07-25 BIENNIAL STATEMENT 1997-07-01
000055002074 1993-10-26 BIENNIAL STATEMENT 1993-07-01
930324002538 1993-03-24 BIENNIAL STATEMENT 1992-07-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1392230 Intrastate Non-Hazmat 2019-10-07 1550 2018 1 1 Private(Property)
Legal Name WOHLERS DEVELOPMENT CORP
DBA Name -
Physical Address 49 CLARK STREET, SPENCERPORT, NY, 14559, US
Mailing Address PO BOX 108, SPENCERPORT, NY, 14559, US
Phone (585) 721-1743
Fax -
E-mail BUILDER@THEWOHLERS.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: 18 Mar 2025

Sources: New York Secretary of State