Search icon

TOUGHEDGE, INC.

Company Details

Name: TOUGHEDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2008 (17 years ago)
Entity Number: 3666313
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 6465 STRICKLER ROAD, CLARENCE, NY, United States, 14031
Principal Address: 6465 STRICKLER RD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL DIGIACOMO Chief Executive Officer 6465 STRICKLER RD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6465 STRICKLER ROAD, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 6465 STRICKLER RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-08 2023-11-08 Address 6465 STRICKLER RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-05-01 Address 6465 STRICKLER RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-11-08 2024-05-01 Address 6465 STRICKLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2010-05-18 2023-11-08 Address 6465 STRICKLER RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2008-05-02 2023-11-08 Address 6465 STRICKLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2008-05-02 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501035889 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231108002372 2023-11-08 BIENNIAL STATEMENT 2022-05-01
200514060676 2020-05-14 BIENNIAL STATEMENT 2020-05-01
180502006061 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006102 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006191 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120508006016 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100518002870 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080502000206 2008-05-02 CERTIFICATE OF INCORPORATION 2008-05-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1524952 Intrastate Non-Hazmat 2006-07-02 - - 2 2 Private(Property)
Legal Name TOUGHEDGE
DBA Name -
Physical Address 6465 STRICKLER ROAD, CLARENCE, NY, 14031, US
Mailing Address 6465 STRICKLER ROAD, CLARENCE, NY, 14031, US
Phone (716) 361-8858
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: 28 Mar 2025

Sources: New York Secretary of State