Name: | ROYAL FREIGHTWAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2008 (17 years ago) |
Date of dissolution: | 31 Mar 2022 |
Entity Number: | 3650660 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1600 LEXINGTON AVENUE,, SUITE 111, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROYAL FREIGHTWAYS, INC. 401(K) PLAN | 2019 | 262580314 | 2020-07-31 | ROYAL FREIGHTWAYS, INC. | 17 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-31 |
Name of individual signing | KARI DUFFY |
Role | Employer/plan sponsor |
Date | 2020-07-31 |
Name of individual signing | KARI DUFFY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 488510 |
Sponsor’s telephone number | 3154529593 |
Plan sponsor’s address | 1600 LEXINGTON AVENUE, SUITE 111, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2019-10-24 |
Name of individual signing | KARI DUFFY |
Role | Employer/plan sponsor |
Date | 2019-10-24 |
Name of individual signing | KARI DUFFY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 488510 |
Sponsor’s telephone number | 3153742017 |
Plan sponsor’s address | 700 MILE CROSSING BLVD SUITE 2, ROCHESTER, NY, 14624 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 488510 |
Sponsor’s telephone number | 5856836827 |
Plan sponsor’s address | 1600 LEXINGTON AVENUE, SUITE 111, ROCHESTER, NY, 14606 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 488510 |
Sponsor’s telephone number | 5856836827 |
Plan sponsor’s address | 1600 LEXINGTON AVENUE, SUITE 113, ROCHESTER, NY, 14606 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 488510 |
Sponsor’s telephone number | 5856836827 |
Plan sponsor’s address | 1600 LEXINGTON AVENUE, SUITE 111, ROCHESTER, NY, 14606 |
Signature of
Role | Plan administrator |
Date | 2015-10-13 |
Name of individual signing | MIKE BYRNES, TRUSTEE |
Name | Role | Address |
---|---|---|
JAMES W DUFFY | DOS Process Agent | 1600 LEXINGTON AVENUE,, SUITE 111, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
JAMES W DUFFY | Chief Executive Officer | 1600 LEXINGTON AVENUE,, SUITE 111, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-28 | 2022-08-01 | Address | 1600 LEXINGTON AVENUE,, SUITE 111, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2018-12-28 | 2022-08-01 | Address | 1600 LEXINGTON AVENUE,, SUITE 111, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2008-03-27 | 2022-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-27 | 2018-12-28 | Address | 110 GENESEE STREET SUITE 300, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801004623 | 2022-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-31 |
181228002027 | 2018-12-28 | BIENNIAL STATEMENT | 2018-03-01 |
080327000800 | 2008-03-27 | CERTIFICATE OF INCORPORATION | 2008-03-27 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2256204 | Intrastate Non-Hazmat | 2011-12-15 | - | - | 1 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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