Search icon

E. E. STIMPSON & SON, INC.

Company Details

Name: E. E. STIMPSON & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1975 (49 years ago)
Date of dissolution: 18 Mar 2008
Entity Number: 383905
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 166 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 51 GRETNA WOODS RD, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE STIMPSON Chief Executive Officer 51 GRETNA WOODS RD, PLEASANT VALLEY, NY, United States, 12569

DOS Process Agent

Name Role Address
JOSEPH STIMPSON DOS Process Agent 166 SALT POINT TPKE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2001-11-16 2007-11-16 Address 1300 RTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2001-11-16 2007-11-16 Address 1300 RTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
2001-11-16 2007-11-16 Address 160 SALT POINT TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1995-04-20 2001-11-16 Address 852 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1995-04-20 2001-11-16 Address 852 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1975-11-12 2001-11-16 Address 39 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080318000567 2008-03-18 CERTIFICATE OF DISSOLUTION 2008-03-18
071116002067 2007-11-16 BIENNIAL STATEMENT 2007-11-01
20070921073 2007-09-21 ASSUMED NAME CORP INITIAL FILING 2007-09-21
051228002364 2005-12-28 BIENNIAL STATEMENT 2005-11-01
031112002083 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011116002652 2001-11-16 BIENNIAL STATEMENT 2001-11-01
991201002519 1999-12-01 BIENNIAL STATEMENT 1999-11-01
971030002441 1997-10-30 BIENNIAL STATEMENT 1997-11-01
950420002293 1995-04-20 BIENNIAL STATEMENT 1993-11-01
A272213-10 1975-11-12 CERTIFICATE OF INCORPORATION 1975-11-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1131583 Intrastate Non-Hazmat 2003-05-21 100 2002 1 1 TRANSPORT BLDG MATERIALS
Legal Name E E STIMPSON & SON INC
DBA Name -
Physical Address 1300 RT 9G, HYDE PARK, NY, 12538, US
Mailing Address 1300 RT 9G, HYDE PARK, NY, 12538, US
Phone (845) 229-2015
Fax (845) 229-7278
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: 18 Mar 2025

Sources: New York Secretary of State