Search icon

ELBEC TRANSPORT, INC.

Company Details

Name: ELBEC TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2001 (24 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2670491
ZIP code: 14624
County: Livingston
Place of Formation: New York
Address: 1320 BUFFALO RD, SUITE 101, ROCHESTER, NY, United States, 14624
Principal Address: 86 MIDVALE DR, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1320 BUFFALO RD, SUITE 101, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
ROBERT ELLIOTT Chief Executive Officer 86 MIDVALE DR, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2005-10-04 2007-01-19 Address 1320 BUFFALO RD, STE 101, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2005-10-04 2007-01-19 Address 570 N GREECE RD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
2003-08-22 2005-10-04 Address 86 MIDVALE DR, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-08-22 2005-10-04 Address 86 MIDVALE DR, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2001-08-14 2005-10-04 Address 1923 LAKE AVENUE, LIMA, NY, 14485, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054221 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070119002783 2007-01-19 AMENDMENT TO BIENNIAL STATEMENT 2005-08-01
051004002855 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030822002325 2003-08-22 BIENNIAL STATEMENT 2003-08-01
010814000158 2001-08-14 CERTIFICATE OF INCORPORATION 2001-08-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1198201 Intrastate Non-Hazmat 2004-01-06 0 - 1 1 Private(Property)
Legal Name ELBEC TRANSPORT INC
DBA Name DELIVERY SOLUTIONS
Physical Address 1923 LAKE AVENUE, LIMA, NY, 14485, US
Mailing Address 570 N GREECE RD, HILTON, NY, 14468, US
Phone (585) 392-1600
Fax -
E-mail -

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