Search icon

MCALLISTER, INC.

Company Details

Name: MCALLISTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2004 (21 years ago)
Entity Number: 3012842
ZIP code: 13122
County: Madison
Place of Formation: New York
Address: PO BOX 85, NYS RT 80, NEW WOODSTOCK, NY, United States, 13122
Principal Address: 1905 NYS RT 80, PO BOX 85, NEW WOODSTOCK, NY, United States, 13122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 85, NYS RT 80, NEW WOODSTOCK, NY, United States, 13122

Chief Executive Officer

Name Role Address
ADAM MCALLISTER Chief Executive Officer 1905 NYS RT 80, NEW WOODSTOCK, NY, United States, 13122

History

Start date End date Type Value
2008-02-01 2010-02-23 Address PO BOX 85, 1905 RT 80, NEW WOODSTOCK, NY, 13122, USA (Type of address: Chief Executive Officer)
2008-02-01 2010-02-23 Address PO BOX 85, 1905 RT 80, NEW WOODSTOCK, NY, 13122, USA (Type of address: Principal Executive Office)
2008-02-01 2010-02-23 Address ALL SEASONS LANDSAPE, PO BOX 85 1905 RT 80, NEW WOODSTOCK, NY, 13122, USA (Type of address: Service of Process)
2006-03-16 2008-02-01 Address PO BOX 85, 2133 MAIN ST, NEW WOODSTOCK, NY, 13122, USA (Type of address: Principal Executive Office)
2006-03-16 2008-02-01 Address PO BOX 85, 2133 MAIN ST, NEW WOODSTOCK, NY, 13122, USA (Type of address: Chief Executive Officer)
2006-03-16 2008-02-01 Address ALL SEASONS LANDSAPE, PO BOX 85 2133 MAIN ST, NEW WOODSTOCK, NY, 13122, USA (Type of address: Service of Process)
2004-03-12 2004-06-30 Name MCCALLISTER, INC.
2004-02-13 2006-03-16 Address PO BOX 85, NEW WOODSTOCK, NY, 13122, USA (Type of address: Service of Process)
2004-02-13 2004-03-12 Name GRASS, INC.

Filings

Filing Number Date Filed Type Effective Date
140326002176 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120308002182 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100223002204 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080201003244 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060316002563 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040630000781 2004-06-30 CERTIFICATE OF AMENDMENT 2004-06-30
040312000174 2004-03-12 CERTIFICATE OF AMENDMENT 2004-03-12
040213000116 2004-02-13 CERTIFICATE OF INCORPORATION 2004-02-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4300740 Intrastate Non-Hazmat 2024-09-24 - - 0 2 Private(Property)
Legal Name MCALLISTER INC
DBA Name -
Physical Address 1905 STATE ROUTE 80 , NEW WOODSTOCK, NY, 13122-9705, US
Mailing Address PO BOX 85 , NEW WOODSTOCK, NY, 13122-0085, US
Phone (315) 662-3190
Fax -
E-mail MCALLISTERADAM589@GMAIL.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8803428 Employee Retirement Income Security Act (ERISA) 1988-05-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 329
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-05-17
Termination Date 1988-06-29

Parties

Name CORNETTE
Role Plaintiff
Name MCALLISTER, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State