Name: | CHAMPLAIN VALLEY ELECTRIC SUPPLY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1975 (50 years ago) |
Entity Number: | 370898 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID W MURRAY | Chief Executive Officer | 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
CHAMPLAIN VALLEY ELECTRIC SUPPLY CO. INC. | Agent | HAMMOND LANE, PLATTSBURGH, NY, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 HAMMOND LANE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2009-05-01 | 2023-05-01 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2009-05-01 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Chief Executive Officer) |
2001-05-23 | 2007-08-01 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Chief Executive Officer) |
1999-05-20 | 2001-05-23 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Chief Executive Officer) |
1999-05-20 | 2023-05-01 | Address | 118 HAMMOND LANE, PLATTSBURGH, NY, 12901, 2020, USA (Type of address: Service of Process) |
1997-05-22 | 1999-05-20 | Address | 118 HAMMOND LN, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1997-05-22 | Address | HAMMOND LANE, PLATTSBURGH, NY, 12901, 0753, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1999-05-20 | Address | HAMMOND LANE, PLATTSBURGH, NY, 12901, 0753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000747 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220112002968 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
130514002459 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
20120831018 | 2012-08-31 | ASSUMED NAME LLC INITIAL FILING | 2012-08-31 |
110523002220 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090501002358 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070801002972 | 2007-08-01 | BIENNIAL STATEMENT | 2007-05-01 |
050712002509 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
030429003104 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010523002012 | 2001-05-23 | BIENNIAL STATEMENT | 2001-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8136777008 | 2020-04-08 | 0248 | PPP | 118 Hammond Lane, PLATTSBURGH, NY, 12901-2001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2041077 | Intrastate Non-Hazmat | 2023-08-02 | 2129 | 2022 | 1 | 1 | 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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State