Search icon

FIC EQUIPMENT CORP.

Company Details

Name: FIC EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2005 (20 years ago)
Entity Number: 3158739
ZIP code: 14204
County: Erie
Place of Formation: New York
Address: 500 SENECA STREET, SUITE 504, BUFFALO, NY, United States, 14204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID P FRANJOINE Chief Executive Officer 500 SENECA STREET, SUITE 504, BUFFALO, NY, United States, 14204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 SENECA STREET, SUITE 504, BUFFALO, NY, United States, 14204

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 500 SENECA STREET, SUITE 504, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2017-05-10 2024-10-08 Address 500 SENECA STREET, SUITE 504, BUFFALO, NY, 14204, USA (Type of address: Service of Process)
2017-05-10 2024-10-08 Address 500 SENECA STREET, SUITE 504, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer)
2007-03-20 2017-05-10 Address 2989 DANIELS RD, WILSON, NY, 14172, USA (Type of address: Chief Executive Officer)
2007-03-20 2017-05-10 Address 2989 DANIELS RD, WILSON, NY, 14172, USA (Type of address: Principal Executive Office)
2007-03-20 2017-05-10 Address 1330 NIAGARA FALLS BLVD, STE 207, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2005-02-02 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-02 2007-03-20 Address SUITE 207, 1330 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008002332 2024-10-08 BIENNIAL STATEMENT 2024-10-08
170510002029 2017-05-10 BIENNIAL STATEMENT 2017-02-01
070320003170 2007-03-20 BIENNIAL STATEMENT 2007-02-01
050202000425 2005-02-02 CERTIFICATE OF INCORPORATION 2005-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3051811 Intrastate Non-Hazmat 2023-02-01 10000 2022 1 1 Private(Property)
Legal Name FIC EQUIPMENT CORP
DBA Name -
Physical Address 500 SENECA ST STE 504, BUFFALO, NY, 14204-1963, US
Mailing Address 500 SENECA ST STE 504, BUFFALO, NY, 14204-1963, US
Phone (716) 447-7587
Fax -
E-mail RCONTI@FIC-SERVICES.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