Name: | ASAP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2002 (23 years ago) |
Entity Number: | 2794384 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 32 WARD RD, NORTH TONAWANDA, NY, United States, 14120 |
Principal Address: | 32 Ward Road, North Tonawanda, NY, United States, 14120 |
Contact Details
Phone +1 310-293-6268
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GUENTHER ANCZOK | Chief Executive Officer | 32 WARD RD, NORTH TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
MICHAEL GUENTHER ANCZOK | DOS Process Agent | 32 WARD RD, NORTH TONAWANDA, NY, United States, 14120 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2104136-DCA | Inactive | Business | 2022-02-28 | 2023-08-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 32 WARD RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-10-10 | Address | 32 WARD RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
2014-12-31 | 2020-07-02 | Address | 32 WARD RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
2014-12-31 | 2024-10-10 | Address | 32 WARD RD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer) |
2012-08-01 | 2014-12-31 | Address | 32 FLOSS AVE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
2012-08-01 | 2014-12-31 | Address | 32 FLOSS AVE, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office) |
2010-07-19 | 2012-08-01 | Address | 5727 MARTHAS VINEYARD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2010-02-01 | 2014-12-31 | Address | 32 FLOSS AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
2006-06-28 | 2010-07-19 | Address | 6204 GOODRICH RD, CLARENCE CENTER, NY, 14022, USA (Type of address: Chief Executive Officer) |
2004-08-31 | 2010-02-01 | Address | 6204 GOODRICH RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001557 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221219001477 | 2022-12-19 | BIENNIAL STATEMENT | 2022-07-01 |
200702060918 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702007389 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006088 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
141231006118 | 2014-12-31 | BIENNIAL STATEMENT | 2014-07-01 |
120801006058 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100719002435 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
100201000264 | 2010-02-01 | CERTIFICATE OF CHANGE | 2010-02-01 |
080716002809 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3553580 | LICENSE REPL | INVOICED | 2022-11-14 | 15 | License Replacement Fee |
3420752 | LICENSE | INVOICED | 2022-02-24 | 200 | Third Party Food Delivery License Fee |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3468019 | Intrastate Hazmat | 2025-02-04 | 500 | 2024 | 1 | 1 | Auth. For Hire, 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