Name: | RE - SURFACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1976 (49 years ago) |
Entity Number: | 408220 |
ZIP code: | 14619 |
County: | Monroe |
Place of Formation: | New York |
Address: | 754 BROOKS AVE, ROCHESTER, NY, United States, 14619 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RE-SURFACE, INC. PROFIT SHARING PLAN | 2012 | 161071770 | 2013-06-20 | RE-SURFACE, INC. | 7 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-06-20 |
Name of individual signing | THOMAS BRYANT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-08-01 |
Business code | 238900 |
Sponsor’s telephone number | 5854366306 |
Plan sponsor’s address | 754 BROOKS AVENUE, ROCHESTER, NY, 14619 |
Signature of
Role | Plan administrator |
Date | 2013-02-26 |
Name of individual signing | THOMAS BRYANT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-08-01 |
Business code | 238900 |
Sponsor’s telephone number | 5854366306 |
Plan sponsor’s address | 754 BROOKS AVENUE, ROCHESTER, NY, 14624 |
Plan administrator’s name and address
Administrator’s EIN | 161071770 |
Plan administrator’s name | RE-SURFACE, INC. |
Plan administrator’s address | 754 BROOKS AVENUE, ROCHESTER, NY, 14624 |
Administrator’s telephone number | 5854366306 |
Signature of
Role | Plan administrator |
Date | 2012-09-21 |
Name of individual signing | THOMAS BRYANT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-08-01 |
Business code | 238900 |
Sponsor’s telephone number | 5854366306 |
Plan sponsor’s address | 754 BROOKS AVENUE, ROCHESTER, NY, 14624 |
Plan administrator’s name and address
Administrator’s EIN | 161071770 |
Plan administrator’s name | RE-SURFACE, INC. |
Plan administrator’s address | 754 BROOKS AVENUE, ROCHESTER, NY, 14624 |
Administrator’s telephone number | 5854366306 |
Signature of
Role | Plan administrator |
Date | 2011-07-07 |
Name of individual signing | THOMAS BRYANT |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1989-08-01 |
Business code | 238900 |
Sponsor’s telephone number | 5854366306 |
Plan sponsor’s address | 754 BROOKS AVENUE -P.O. BOX 24488, ROCHESTER, NY, 14624 |
Plan administrator’s name and address
Administrator’s EIN | 161071770 |
Plan administrator’s name | RE-SURFACE, INC. |
Plan administrator’s address | 754 BROOKS AVENUE -P.O. BOX 24488, ROCHESTER, NY, 14624 |
Administrator’s telephone number | 5854366306 |
Signature of
Role | Plan administrator |
Date | 2010-07-28 |
Name of individual signing | THOMAS BRYANT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 754 BROOKS AVE, ROCHESTER, NY, United States, 14619 |
Name | Role | Address |
---|---|---|
NANCY L BRYANT | Chief Executive Officer | 95 MAPLE CENTER RD., HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-15 | 2016-08-10 | Address | 12 NORTH SHORE DR, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2006-08-01 | 2012-08-14 | Address | PO BOX 24488, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2004-09-10 | 2014-09-15 | Address | 12 NORTH SHORE DR, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2002-07-23 | 2004-09-10 | Address | 754 BROOKS AVE, ROCHESTER, NY, 14619, 0449, USA (Type of address: Principal Executive Office) |
2002-07-23 | 2004-09-10 | Address | 140 PT VINTAGE DR, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer) |
2002-07-23 | 2006-08-01 | Address | PO BOX 19449, ROCHESTER, NY, 14619, 0449, USA (Type of address: Service of Process) |
1995-03-02 | 2002-07-23 | Address | PO BOX 19449, 754 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Service of Process) |
1995-03-02 | 2002-07-23 | Address | PO BOX 19449, 754 BROOKS AVENUE, ROCHESTER, NY, 14619, USA (Type of address: Principal Executive Office) |
1995-03-02 | 2002-07-23 | Address | 140 POINT VINTAGE LANE, ROCHESTER, NY, 14619, USA (Type of address: Chief Executive Officer) |
1976-08-24 | 1995-03-02 | Address | 105 SHORE VISTA, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160810006053 | 2016-08-10 | BIENNIAL STATEMENT | 2016-08-01 |
140915006309 | 2014-09-15 | BIENNIAL STATEMENT | 2014-08-01 |
120814002422 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
101018002420 | 2010-10-18 | BIENNIAL STATEMENT | 2010-08-01 |
20091026015 | 2009-10-26 | ASSUMED NAME LLC INITIAL FILING | 2009-10-26 |
080815002515 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060801002452 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040910002617 | 2004-09-10 | BIENNIAL STATEMENT | 2004-08-01 |
020723002795 | 2002-07-23 | BIENNIAL STATEMENT | 2002-08-01 |
000725002660 | 2000-07-25 | BIENNIAL STATEMENT | 2000-08-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1257228 | Intrastate Non-Hazmat | 2004-06-10 | 40000 | 2003 | 4 | 6 | Auth. For Hire, 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