Name: | BURGIO AND CAMPOFELICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1975 (50 years ago) |
Entity Number: | 379148 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 2721 TRANSIT ROAD: SUITE 114, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE DEVINCENTIS | Chief Executive Officer | 2721 TRANSIT ROAD: SUITE 114, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 2721 TRANSIT ROAD: SUITE 114, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-28 | 2023-09-28 | Address | 2721 TRANSIT ROAD: SUITE 114, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
2023-09-27 | 2023-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-06-07 | 2023-09-28 | Address | 2721 TRANSIT ROAD: SUITE 114, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2019-06-07 | 2023-09-28 | Address | 2721 TRANSIT ROAD: SUITE 114, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
1995-03-21 | 2019-06-07 | Address | 670 CHAIRFACTORY RD, ELMA, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-03-21 | 2019-06-07 | Address | 803 NIAGARA FALLS BLVD, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office) |
1995-03-21 | 2019-06-07 | Address | 803 NIAGARA FALLS BLVD, BUFFALO, NY, 14226, USA (Type of address: Service of Process) |
1975-09-12 | 1995-03-21 | Address | 800 ELLICOTT CREEK ROAD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1975-09-12 | 2023-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928003495 | 2023-09-28 | BIENNIAL STATEMENT | 2023-09-01 |
190607002040 | 2019-06-07 | BIENNIAL STATEMENT | 2017-09-01 |
20070122065 | 2007-01-22 | ASSUMED NAME CORP INITIAL FILING | 2007-01-22 |
950321002002 | 1995-03-21 | BIENNIAL STATEMENT | 1993-09-01 |
A500855-3 | 1978-07-13 | CERTIFICATE OF AMENDMENT | 1978-07-13 |
A259098-4 | 1975-09-12 | CERTIFICATE OF INCORPORATION | 1975-09-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101544997 | 0215800 | 1996-05-01 | 1234 UPPER LENOX AVE., ONEIDA, NY, 13421 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 II |
Issuance Date | 1996-05-30 |
Abatement Due Date | 1996-06-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8855987008 | 2020-04-09 | 0296 | PPP | 2721 Transit Road, ELMA, NY, 14059-9036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4951658306 | 2021-01-23 | 0296 | PPS | 2721 Transit Rd Ste 114, Elma, NY, 14059-9037 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1326470 | Intrastate Non-Hazmat | 2019-09-30 | 5000 | 2019 | 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