Name: | GREG'S CUSTOM EXTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2009 (16 years ago) |
Entity Number: | 3800284 |
ZIP code: | 14622 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1914 E RIDGE RD, UPPER SUITE, ROCHESTER, NY, United States, 14622 |
Principal Address: | 1914 E RIDGE ROAD, UPPER SUITE, ROCHESTER, NY, United States, 14622 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREG'S CUSTOM EXTERIORS, INC. | DOS Process Agent | 1914 E RIDGE RD, UPPER SUITE, ROCHESTER, NY, United States, 14622 |
Name | Role | Address |
---|---|---|
GREG NELSON | Chief Executive Officer | 1914 E RIDGE ROAD, UPPER SUITE, ROCHESTER, NY, United States, 14622 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-27 | 2023-04-27 | Address | 1914 E RIDGE ROAD, UPPER SUITE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2021-04-07 | 2023-04-27 | Address | 1914 E RIDGE ROAD, UPPER SUITE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2021-04-07 | 2023-04-27 | Address | 1914 E RIDGE RD, UPPER SUITE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
2019-04-12 | 2021-04-07 | Address | 1900 E RIDGE RD, LOWER LEVEL, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
2017-04-18 | 2021-04-07 | Address | 1900 E RIDGE ROAD, LOWER LEVEL, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2017-04-18 | 2019-04-12 | Address | 1900 E RIDGE ROAD, LOWER LEVEL, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
2011-04-27 | 2017-04-18 | Address | 124 RANSFORD AVENUE, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office) |
2011-04-27 | 2017-04-18 | Address | 124 RANSFORD AVENUE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2011-04-27 | 2017-04-18 | Address | 124 RANSFORD AVENUE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
2009-04-20 | 2011-04-27 | Address | C/O DIBBLE & MILLER PC, 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427003562 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
210407060078 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190412060252 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170418006144 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
150406006463 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130415006000 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110427002391 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090420000344 | 2009-04-20 | CERTIFICATE OF INCORPORATION | 2009-04-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8765967009 | 2020-04-08 | 0219 | PPP | 1900 RIDGE RD LOWER LEVEL, ROCHESTER, NY, 14622-2457 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5349098306 | 2021-01-25 | 0219 | PPS | 1914 E Ridge Rd Uppr, Rochester, NY, 14622-2476 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3021936 | Intrastate Non-Hazmat | 2019-06-26 | 396 | 2018 | 3 | 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: 27 Mar 2025
Sources: New York Secretary of State