Name: | DUNN AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2001 (24 years ago) |
Entity Number: | 2665124 |
ZIP code: | 14103 |
County: | Orleans |
Place of Formation: | New York |
Address: | 11159 RIDGE ROAD, MEDINA, NY, United States, 14103 |
Principal Address: | 11159 RIDGE RD, MEDINA, NY, United States, 14103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUNN AUTO PARTS, INC. | DOS Process Agent | 11159 RIDGE ROAD, MEDINA, NY, United States, 14103 |
Name | Role | Address |
---|---|---|
DANNY G DUNN | Chief Executive Officer | 11159 RIDGE RD, MEDINA, NY, United States, 14103 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 11159 RIDGE RD, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer) |
2013-07-30 | 2023-08-01 | Address | 11159 RIDGE ROAD, MEDINA, NY, 14103, USA (Type of address: Service of Process) |
2003-07-02 | 2023-08-01 | Address | 11159 RIDGE RD, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer) |
2003-07-02 | 2017-07-28 | Address | 11159 RIDGE RD, MEDINA, NY, 14103, USA (Type of address: Principal Executive Office) |
2001-07-27 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-27 | 2013-07-30 | Address | 11159 RIDGE ROAD, MEDINA, NY, 14193, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001001 | 2023-08-01 | BIENNIAL STATEMENT | 2023-07-01 |
210927001880 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
190712060910 | 2019-07-12 | BIENNIAL STATEMENT | 2019-07-01 |
170728006102 | 2017-07-28 | BIENNIAL STATEMENT | 2017-07-01 |
150729006109 | 2015-07-29 | BIENNIAL STATEMENT | 2015-07-01 |
130730006202 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110804002517 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090715002243 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070726002256 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050913002587 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1170468 | Intrastate Non-Hazmat | 2023-11-14 | 10000 | 2022 | 2 | 2 | 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: 30 Mar 2025
Sources: New York Secretary of State