Name: | CAYUGA PRESS OF CORTLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 2011 (14 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 4145780 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 740, FAYETTEVILLE, NY, United States, 13066 |
Principal Address: | 4707 DEY ROAD, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS QUARTIER | Chief Executive Officer | 4707 DEY ROAD, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
CRISAFULLI GORMAN, P.C. | DOS Process Agent | PO BOX 740, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-25 | 2020-01-30 | Address | 5795 BRIDGE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2013-09-25 | 2020-01-30 | Address | 5795 BRIDGE STREET, EAST SYRACUSE, NY, NY, 13057, USA (Type of address: Principal Executive Office) |
2013-09-25 | 2020-01-30 | Address | PO BOX 740, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2011-09-23 | 2013-09-25 | Address | 1500 AXA TOWER I 100 MADISON S, DOUGLAS J. GORMAN, ESQ., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821002670 | 2024-08-21 | CERTIFICATE OF MERGER | 2024-08-21 |
200130060080 | 2020-01-30 | BIENNIAL STATEMENT | 2019-09-01 |
150908006420 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
130925006266 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
110923000769 | 2011-09-23 | CERTIFICATE OF INCORPORATION | 2011-09-23 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2415194 | Intrastate Non-Hazmat | 2013-06-18 | 10000 | 2013 | 1 | 3 | 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: 26 Mar 2025
Sources: New York Secretary of State