Name: | LATHAM ONEONTA MOBILE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1969 (56 years ago) |
Entity Number: | 274825 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 6225 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LATHAM ONEONTA MOBILE HOMES, INC. | DOS Process Agent | 6225 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
PATRICIA FIEDERER | Chief Executive Officer | 6225 STATE HIGHWAY 23, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-02 | 2015-04-10 | Address | 9575 STATE HIGHWAY 7, WORCESTER, NY, 12197, USA (Type of address: Chief Executive Officer) |
2007-05-02 | 2015-04-10 | Address | 6225 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
2003-04-10 | 2007-05-02 | Address | 6225 ST HWY 23, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
2003-04-10 | 2007-05-02 | Address | 6225 ST HWY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
2001-05-04 | 2003-04-10 | Address | 225 ST HWY 23, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
2001-05-04 | 2003-04-10 | Address | 25 ST HWY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
2001-05-04 | 2007-05-02 | Address | 9575 ST HWY 7, WORCESTER, NY, 12197, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 2001-05-04 | Address | RD 2 BOX 352U RT 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
1995-06-08 | 2001-05-04 | Address | RD 2, BOX 2072, ROUTE 23-SOUTHSIDE, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
1995-06-08 | 2001-05-04 | Address | BOX 75B, ROUTE 7, WORCESTER, NY, 12197, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060525 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190422060352 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
170405006672 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150410006083 | 2015-04-10 | BIENNIAL STATEMENT | 2015-04-01 |
130417006129 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110503003174 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090410002460 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070502002747 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050516002021 | 2005-05-16 | BIENNIAL STATEMENT | 2005-04-01 |
030410002754 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9688018405 | 2021-02-17 | 0248 | PPS | 6225 State Highway 23, Oneonta, NY, 13820-6544 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3450467309 | 2020-04-29 | 0248 | PPP | 6225 State Route 23, ONEONTA, NY, 13820 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1290532 | Intrastate Non-Hazmat | 2007-04-04 | - | - | 3 | 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: 18 Mar 2025
Sources: New York Secretary of State