Search icon

THE COLLIER MOTOR CAR CO., INC.

Company Details

Name: THE COLLIER MOTOR CAR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1969 (56 years ago)
Date of dissolution: 16 Sep 2011
Entity Number: 270511
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: 130 S. MAIN ST., P.O. BOX 509, ELLENVILLE, NY, United States, 12428
Principal Address: PO BOX 626, 188 S MAIN ST, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KAISER MURRAY COLLIER & MURPHY, ESQS. DOS Process Agent 130 S. MAIN ST., P.O. BOX 509, ELLENVILLE, NY, United States, 12428

Chief Executive Officer

Name Role Address
DAVID D COLLIER Chief Executive Officer PO BOX 626, 188 S MAIN ST, ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value
2002-12-31 2007-01-09 Address PO BOX 626, ROUTE 209, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
1993-04-02 2002-12-31 Address PO BOX 626, ROUTE 209, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
1993-04-02 2007-01-09 Address PO BOX 626, ROUTE 209, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)
1982-12-13 1986-08-25 Name BILL COLLIER CHEVROLET OLDS PONTIAC, INC.
1982-12-13 1999-01-11 Address MURPHY, ESQS., 130 S. MAIN ST PO 509, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
1969-01-02 1982-12-13 Name BILL COLLIER CHEVROLET-OLDS, INC.
1969-01-02 1982-12-13 Address 129 SOUTH MAIN ST., ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110916000610 2011-09-16 CERTIFICATE OF DISSOLUTION 2011-09-16
090105002579 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070109002758 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050207002754 2005-02-07 BIENNIAL STATEMENT 2005-01-01
021231002102 2002-12-31 BIENNIAL STATEMENT 2003-01-01
C323373-2 2002-11-05 ASSUMED NAME CORP INITIAL FILING 2002-11-05
010111002434 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990111002019 1999-01-11 BIENNIAL STATEMENT 1999-01-01
970218002014 1997-02-18 BIENNIAL STATEMENT 1997-01-01
940110003115 1994-01-10 BIENNIAL STATEMENT 1994-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1530820 Intrastate Non-Hazmat 2006-07-17 - - 1 1 Auth. For Hire
Legal Name THE COLLIER MOTOR CAR CO INC
DBA Name -
Physical Address 181 SOUTH MAIN ST, ELLENVILLE, NY, 12428, US
Mailing Address PO BOX 626, ELLENVILLE, NY, 12428, US
Phone (845) 647-6500
Fax -
E-mail COLLIERMOTORCARCO@HVC.RR.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