Search icon

MICHELENA PROPERTIES, INC.

Company Details

Name: MICHELENA PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2006 (19 years ago)
Entity Number: 3358814
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Principal Address: 112 WEST MAIN ST, FREDONIA, NY, United States, 14063
Address: 112 W MAIN ST, STE 1, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHELENA PROPERTIES, INC. DOS Process Agent 112 W MAIN ST, STE 1, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
RONALD C PUCCI Chief Executive Officer 112 WEST MAIN ST, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 112 WEST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-06-26 Address 112 W MAIN ST, STE 1, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2014-05-14 2018-05-02 Address 112 WEST MAIN, STE 1, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
2008-05-21 2024-06-26 Address 112 WEST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2006-05-08 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-08 2014-05-14 Address 112 WEST MAIN, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626001080 2024-06-26 BIENNIAL STATEMENT 2024-06-26
221230001212 2022-12-30 BIENNIAL STATEMENT 2022-05-01
180502006928 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140514006159 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120503006378 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100608002379 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080521002070 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060508000476 2006-05-08 CERTIFICATE OF INCORPORATION 2006-05-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3774898 Intrastate Non-Hazmat 2024-03-05 10000 2023 1 4 Private(Property)
Legal Name MICHELENA PROPERTIES INC
DBA Name -
Physical Address 112 W MAIN ST STE 1, FREDONIA, NY, 14063-2149, US
Mailing Address 112 W MAIN ST STE 1, FREDONIA, NY, 14063-2149, US
Phone (716) 401-9006
Fax (716) 672-5170
E-mail RONP@GOTOPUCCIS.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: 11 Mar 2025

Sources: New York Secretary of State