Search icon

BPE ENTERPRISES, INC.

Company Details

Name: BPE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2006 (19 years ago)
Entity Number: 3363666
ZIP code: 13040
County: Cortland
Place of Formation: New York
Address: 4590 DUTCH HILL ROAD SPUR, CINCINNATUS, NY, United States, 13040

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BPE ENTERPRISES, INC. DOS Process Agent 4590 DUTCH HILL ROAD SPUR, CINCINNATUS, NY, United States, 13040

Chief Executive Officer

Name Role Address
BRIAN LEHMAN Chief Executive Officer 4590 DUTCH HILL ROAD SPUR, CINCINNATUS, NY, United States, 13040

History

Start date End date Type Value
2024-05-04 2024-05-04 Address 4590 DUTCH HILL ROAD SPUR, CINCINNATUS, NY, 13040, USA (Type of address: Chief Executive Officer)
2012-12-27 2024-05-04 Address 4590 DUTCH HILL ROAD SPUR, CINCINNATUS, NY, 13040, USA (Type of address: Service of Process)
2012-12-27 2024-05-04 Address 4590 DUTCH HILL ROAD SPUR, CINCINNATUS, NY, 13040, USA (Type of address: Chief Executive Officer)
2010-06-18 2012-12-27 Address 4590 DUTCH HILL RD SPUR, CINCINNATUS, NY, 13040, USA (Type of address: Principal Executive Office)
2008-08-04 2010-06-18 Address 4617 FOX ROAD, CINCINNATUS, NY, 13040, USA (Type of address: Principal Executive Office)
2008-08-04 2012-12-27 Address PO BOX 341, CINCINNATUS, NY, 13040, USA (Type of address: Chief Executive Officer)
2006-05-17 2012-12-27 Address P.O. BOX 341, CINCINNATUS, NY, 13040, USA (Type of address: Service of Process)
2006-05-17 2024-05-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240504000461 2024-05-04 BIENNIAL STATEMENT 2024-05-04
230128000661 2023-01-28 BIENNIAL STATEMENT 2022-05-01
200528060480 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180516006445 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160627006281 2016-06-27 BIENNIAL STATEMENT 2016-05-01
140602006676 2014-06-02 BIENNIAL STATEMENT 2014-05-01
121227006316 2012-12-27 BIENNIAL STATEMENT 2012-05-01
100618002839 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080804002169 2008-08-04 BIENNIAL STATEMENT 2008-05-01
060517000802 2006-05-17 CERTIFICATE OF INCORPORATION 2006-05-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3638883 Intrastate Non-Hazmat 2025-01-11 2000 2024 1 1 Private(Property)
Legal Name BPE ENTERPRISES INC
DBA Name -
Physical Address 4590 DUTCH HILL ROAD SPUR, CINCINNATUS, NY, 13040-2117, US
Mailing Address 4590 DUTCH HILL ROAD SPUR, CINCINNATUS, NY, 13040-2117, US
Phone (607) 863-3394
Fax -
E-mail BPEENT.INC@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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State