Search icon

JIM'S EQUIPMENT REPAIR, INC.

Company Details

Name: JIM'S EQUIPMENT REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2002 (23 years ago)
Entity Number: 2763619
ZIP code: 14821
County: Steuben
Place of Formation: New York
Address: 8597 MAIN ST, CAMPBELL, NY, United States, 14821

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONNIE J. MORSE Chief Executive Officer 8597 MAIN ST, CAMPBELL, NY, United States, 14821

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8597 MAIN ST, CAMPBELL, NY, United States, 14821

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 4072 LEWIS ROAD, CAMPBELL, NY, 14821, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-01-22 Address 8597 MAIN ST, CAMPBELL, NY, 14821, USA (Type of address: Chief Executive Officer)
2022-07-19 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-17 2024-01-22 Address 4072 LEWIS ROAD, CAMPBELL, NY, 14821, USA (Type of address: Chief Executive Officer)
2004-05-17 2014-05-15 Address 4071 LEWIS ROAD, CAMPBELL, NY, 14821, USA (Type of address: Principal Executive Office)
2002-05-06 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-06 2024-01-22 Address 4072 LEWIS ROAD, CAMPBELL, NY, 14821, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122002956 2024-01-22 BIENNIAL STATEMENT 2024-01-22
160510006653 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140515006468 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120626002477 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100607002488 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080513002303 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060510002685 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040517002121 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020506000832 2002-05-06 CERTIFICATE OF INCORPORATION 2002-05-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1526828 Intrastate Non-Hazmat 2024-08-07 15000 2023 1 1 Auth. For Hire
Legal Name JIM'S EQUIPMENT REPAIR
DBA Name JIM'S EQUIPMENT REPAIR INC
Physical Address 8597 MAIN ST, CAMPBELL, NY, 14821, US
Mailing Address 8597 MAIN ST, CAMPBELL, NY, 14821, US
Phone (607) 527-8872
Fax (607) 527-3333
E-mail JIM@JIMSEQUIPMENT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 10
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
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