Search icon

TODD SUPPLY, INC.

Company Details

Name: TODD SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1970 (55 years ago)
Entity Number: 287834
ZIP code: 13690
County: St. Lawrence
Place of Formation: New York
Address: 4190 STATE HWY 3, STAR LAKE, NY, United States, 13690

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER E. TODD Chief Executive Officer PO BOX 41, STAR LAKE, NY, United States, 13690

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4190 STATE HWY 3, STAR LAKE, NY, United States, 13690

Licenses

Number Type Address Description
656802 Plant Dealers 4190 STATE HIGHWAY 3, PO BOX 41, STAR LAKE, NY, 13690 Hardware Store

History

Start date End date Type Value
1998-01-29 2014-02-14 Address 4190 STATE HIGHWAY 3, STAR LAKE, NY, 13690, USA (Type of address: Principal Executive Office)
1998-01-29 2014-02-14 Address 4190 STATE HIGHWAY 3, STAR LAKE, NY, 13690, USA (Type of address: Service of Process)
1994-02-01 1998-01-29 Address MAIN STREET, STAR LAKE, NY, 13690, USA (Type of address: Service of Process)
1993-03-10 2014-02-14 Address BOX 41, STAR LAKE, NY, 13690, USA (Type of address: Chief Executive Officer)
1993-03-10 1998-01-29 Address MAIN STREET ROUTE 3, STAR LAKE, NY, 13690, USA (Type of address: Principal Executive Office)
1970-01-21 1994-02-01 Address MAIN ST., STAR LAKE, NY, 13690, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140214002202 2014-02-14 BIENNIAL STATEMENT 2014-01-01
120201002791 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100111002149 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080102002700 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060202002673 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040114002015 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020102002371 2002-01-02 BIENNIAL STATEMENT 2002-01-01
C302970-2 2001-05-30 ASSUMED NAME CORP INITIAL FILING 2001-05-30
000131002151 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980129002396 1998-01-29 BIENNIAL STATEMENT 1998-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1405949 Intrastate Non-Hazmat 2012-10-06 1 2011 4 4 Private(Property)
Legal Name TODD SUPPLY INC
DBA Name -
Physical Address 4190 STATE HWY #3, STAR LAKE, NY, 13690, US
Mailing Address PO BOX 41, STAR LAKE, NY, 13690, US
Phone (315) 848-3389
Fax (315) 848-3117
E-mail TODDSPLY@NORTHNET.ORG

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: 18 Mar 2025

Sources: New York Secretary of State