Name: | SWIMCO MFG., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1975 (50 years ago) |
Entity Number: | 361838 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 6701 S. Transit Road, Lockport, NY, United States, 14094 |
Principal Address: | 6701 S. Transit Rd, Lockport, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P. MAHONEY | DOS Process Agent | 6701 S. Transit Road, Lockport, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
JAMES P. MAHONEY | Chief Executive Officer | 6701 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-08 | 2003-07-10 | Address | 156 DELAWARE AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1975-02-03 | 1994-03-08 | Address | 156 DELAWARE AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211119002106 | 2021-11-19 | BIENNIAL STATEMENT | 2021-11-19 |
20071129066 | 2007-11-29 | ASSUMED NAME LLC INITIAL FILING | 2007-11-29 |
030710000144 | 2003-07-10 | CERTIFICATE OF CHANGE | 2003-07-10 |
970410002017 | 1997-04-10 | BIENNIAL STATEMENT | 1997-02-01 |
940308002646 | 1994-03-08 | BIENNIAL STATEMENT | 1994-02-01 |
930316002920 | 1993-03-16 | BIENNIAL STATEMENT | 1993-02-01 |
A211534-4 | 1975-02-03 | CERTIFICATE OF INCORPORATION | 1975-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1361047300 | 2020-04-28 | 0296 | PPP | 6701 South Transit Rd, LOCKPORT, NY, 14094-6350 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1131010 | Intrastate Non-Hazmat | 2023-08-23 | 40000 | 2021 | 4 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200117 | Other Contract Actions | 2012-02-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SCP DISTRIBUTORS LLC |
Role | Plaintiff |
Name | SWIMCO MFG., INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State