Search icon

WHELAN INC.

Company Details

Name: WHELAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2003 (22 years ago)
Entity Number: 2853417
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Address: 9 ST. PATRICK PL., BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGG N WHELAN Chief Executive Officer 9 ST. PATRICK PL., BALLSTON LAKE, NY, United States, 12019

DOS Process Agent

Name Role Address
WHELAN INC. DOS Process Agent 9 ST. PATRICK PL., BALLSTON LAKE, NY, United States, 12019

Permits

Number Date End date Type Address
10788 2015-07-01 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2013-01-30 2021-01-05 Address 9 ST. PATRICK PL., BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2007-01-02 2013-01-30 Address 1371 ROUTE 146, REXFORD, NY, 12148, 0167, USA (Type of address: Chief Executive Officer)
2007-01-02 2013-01-30 Address 1371 ROUTE 146, REXFORD, NY, 12148, 0167, USA (Type of address: Principal Executive Office)
2005-02-01 2007-01-02 Address 1371 RTE 146, REXFORD, NY, 12148, 0167, USA (Type of address: Chief Executive Officer)
2005-02-01 2007-01-02 Address 1371 RTE 146, REXFORD, NY, 12148, 0167, USA (Type of address: Principal Executive Office)
2003-01-07 2013-01-30 Address 1371 ROUTE 146, REXFORD, NY, 12148, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105060075 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190107060003 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170207006001 2017-02-07 BIENNIAL STATEMENT 2017-01-01
150122006266 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130130002026 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110111002036 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081222002728 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070102002274 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050201002691 2005-02-01 BIENNIAL STATEMENT 2005-01-01
030114000995 2003-01-14 CERTIFICATE OF AMENDMENT 2003-01-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1466747 Intrastate Non-Hazmat 2024-07-04 12000 2024 2 1 Private(Property)
Legal Name WHELAN INC
DBA Name -
Physical Address 9 ST PATRICK PLACE, BALLSTON LAKE, NY, 12019, US
Mailing Address P O BOX 167, REXFORD, NY, 12148-0167, US
Phone (518) 421-1654
Fax -
E-mail GWHELAN@AOL.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: 30 Mar 2025

Sources: New York Secretary of State