Search icon

KEUKA FOOTWEAR, INC.

Company Details

Name: KEUKA FOOTWEAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 2004 (20 years ago)
Date of dissolution: 08 Jan 2018
Entity Number: 3136715
ZIP code: 12207
County: Yates
Place of Formation: Delaware
Principal Address: 250 S AUSTRALIAN AVE, WEST PALM BEACH, FL, United States, 33401
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STUART JENKINS Chief Executive Officer 250 S AUSTRALIAN AVE, WEST PALM BEACH, FL, United States, 33401

History

Start date End date Type Value
2012-12-17 2017-03-28 Address 1415 MURFREESBORO RD, NASHVILLE, TN, 37217, USA (Type of address: Chief Executive Officer)
2011-08-05 2017-03-28 Address 1415 MURFREESBORO RD, NASHVILLE, TN, 37217, USA (Type of address: Principal Executive Office)
2011-08-05 2011-08-11 Address PO BOX 17, NASHVILLE, TN, 37202, 0017, USA (Type of address: Service of Process)
2011-08-05 2012-12-17 Address 4395 ARNO RD, FRANKLIN, TN, 37064, USA (Type of address: Chief Executive Officer)
2006-11-28 2011-08-05 Address 130 MAIN ST, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)
2006-11-28 2011-08-05 Address PO BOX 693, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2004-12-13 2011-08-05 Address PO BOX 693, 130 MAIN ST., PENN YAN, NY, 14527, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180108000135 2018-01-08 CERTIFICATE OF TERMINATION 2018-01-08
170328006250 2017-03-28 BIENNIAL STATEMENT 2016-12-01
141231006231 2014-12-31 BIENNIAL STATEMENT 2014-12-01
121217006107 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110811000478 2011-08-11 CERTIFICATE OF CHANGE 2011-08-11
110805002131 2011-08-05 BIENNIAL STATEMENT 2010-12-01
061128003048 2006-11-28 BIENNIAL STATEMENT 2006-12-01
041213000404 2004-12-13 APPLICATION OF AUTHORITY 2004-12-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1660012 Intrastate Non-Hazmat 2011-02-03 4000 2008 1 4 Private(Property)
Legal Name KEUKA FOOTWEAR INC
DBA Name -
Physical Address 109 HORIZON PARK DRIVE, PENN YAN, NY, 14527, US
Mailing Address PO BOX 731, NASHVILLE, TN, 37202, US
Phone (315) 536-0140
Fax (315) 536-8403
E-mail RLICKERT@KEUKAFOOTWEAR.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: 29 Mar 2025

Sources: New York Secretary of State