Name: | COLE MUFFLER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1969 (55 years ago) |
Entity Number: | 283802 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 807 SO FOURTH ST, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLE MUFFLER INC 401(K) RETIREMENT SAVINGS PLAN | 2009 | 160966865 | 2010-07-30 | COLE MUFFLER INC | 136 | |||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 160966865 |
Plan administrator’s name | COLE MUFFLER INC |
Plan administrator’s address | 103 KUHN ROAD, SYRACUSE, NY, 13208 |
Administrator’s telephone number | 3154557468 |
Number of participants as of the end of the plan year
Active participants | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-30 |
Name of individual signing | DONALD COLE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CATHERINE FERNANDEZ | Chief Executive Officer | PO BOX 320, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 807 SO FOURTH ST, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-03 | 2018-06-13 | Address | 103 KUHN ROAD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
2007-10-03 | 2018-06-13 | Address | 103 KUHN ROAD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2007-10-03 | 2018-06-13 | Address | 103 KUHN ROAD, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2007-10-03 | Address | 103 KUHN RD., SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2007-10-03 | Address | 103 KUHN RD., SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2007-10-03 | Address | 103 KUHN RD., SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
1969-10-22 | 1998-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-10-22 | 1993-01-05 | Address | 801 SOUTH 4TH ST., FULTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180613002024 | 2018-06-13 | BIENNIAL STATEMENT | 2017-10-01 |
151113002040 | 2015-11-13 | BIENNIAL STATEMENT | 2015-10-01 |
131118002005 | 2013-11-18 | BIENNIAL STATEMENT | 2013-10-01 |
111019003031 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091022002828 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071003002659 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051121002427 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
20050628013 | 2005-06-28 | ASSUMED NAME CORP INITIAL FILING | 2005-06-28 |
030929002372 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
010927002062 | 2001-09-27 | BIENNIAL STATEMENT | 2001-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306312323 | 0215800 | 2003-10-17 | 5673 WHISKEY HILL ROAD, WOLCOTT, NY, 14590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2003-10-22 |
Abatement Due Date | 2003-10-27 |
Current Penalty | 1375.0 |
Initial Penalty | 1375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-07-08 |
Case Closed | 1980-08-07 |
Related Activity
Type | Complaint |
Activity Nr | 320210115 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1980-07-14 |
Abatement Due Date | 1980-07-17 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 A01 |
Issuance Date | 1980-07-14 |
Abatement Due Date | 1980-07-22 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100244 A02 VI |
Issuance Date | 1980-07-14 |
Abatement Due Date | 1980-07-17 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-01-03 |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-10-12 |
Case Closed | 1984-03-10 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1977-09-13 |
Case Closed | 1978-01-05 |
Related Activity
Type | Complaint |
Activity Nr | 320427610 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1977-09-16 |
Abatement Due Date | 1977-12-27 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 8 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1977-09-16 |
Abatement Due Date | 1977-10-03 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-09-16 |
Abatement Due Date | 1977-09-19 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-09-16 |
Abatement Due Date | 1977-09-19 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1977-09-16 |
Abatement Due Date | 1977-09-19 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1977-09-16 |
Abatement Due Date | 1977-10-03 |
Nr Instances | 1 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100023 A03 |
Issuance Date | 1977-09-16 |
Abatement Due Date | 1977-10-03 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100023 D01 II |
Issuance Date | 1977-09-16 |
Abatement Due Date | 1977-10-03 |
Nr Instances | 2 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-09-16 |
Abatement Due Date | 1977-09-19 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1977-09-16 |
Abatement Due Date | 1977-09-19 |
Nr Instances | 1 |
Citation ID | 02009 |
Citaton Type | Other |
Standard Cited | 19100309 A 025051 |
Issuance Date | 1977-09-16 |
Abatement Due Date | 1977-10-03 |
Nr Instances | 1 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1641772 | Intrastate Non-Hazmat | 2007-04-05 | - | - | 10 | 10 | 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