Search icon

ALAMO WHEEL CHAIR TRANSPORTATION SERVICE, INC.

Company Details

Name: ALAMO WHEEL CHAIR TRANSPORTATION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 359222
ZIP code: 12528
County: Dutchess
Place of Formation: New York
Address: 3280 ROUTE 9W, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3280 ROUTE 9W, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
HANSEL J SCHNEIDER Chief Executive Officer 3280 ROUTE 9W, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
2001-01-31 2006-03-17 Address 489 MAIN ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2001-01-31 2006-03-17 Address 489 MAIN ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2001-01-31 2006-03-17 Address 489 MAIN ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1994-01-13 2001-01-31 Address 420 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1994-01-13 2001-01-31 Address 420 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1994-01-13 2001-01-31 Address 420 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1975-01-03 1994-01-13 Address 272 MILL ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113188 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060317003011 2006-03-17 BIENNIAL STATEMENT 2005-01-01
20050718059 2005-07-18 ASSUMED NAME CORP INITIAL FILING 2005-07-18
021230002554 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010131002399 2001-01-31 BIENNIAL STATEMENT 2001-01-01
940113003150 1994-01-13 BIENNIAL STATEMENT 1994-01-01
A255031-4 1975-08-21 CERTIFICATE OF AMENDMENT 1975-08-21
A204421-4 1975-01-03 CERTIFICATE OF INCORPORATION 1975-01-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
967089 Intrastate Non-Hazmat - 0 - - - Private(Property)
Legal Name ALAMO WHEEL CHAIR TRANSPORTATION SERVICE INC
DBA Name -
Physical Address 98 100 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, 12601, US
Mailing Address 98 100 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, 12601, US
Phone -
Fax -
E-mail -

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: 01 Mar 2025

Sources: New York Secretary of State