Name: | AL MOSER HOMES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1977 (48 years ago) |
Date of dissolution: | 25 Jun 2018 |
Entity Number: | 433689 |
ZIP code: | 14559 |
County: | Monroe |
Place of Formation: | New York |
Address: | 9 SILENT MEADOWS DRIVE, SPENCERPORT, NY, United States, 14559 |
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 | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AL MOSER HOMES, INC. PROFIT SHARING PLAN | 2011 | 161090800 | 2012-06-28 | AL MOSER HOMES, INC. | 3 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 161090800 |
Plan administrator’s name | AL MOSER HOMES, INC. |
Plan administrator’s address | 153 KUHN ROAD, ROCHESTER, NY, 14612 |
Administrator’s telephone number | 7163925621 |
Signature of
Role | Plan administrator |
Date | 2012-06-28 |
Name of individual signing | GUENTHER MOSER |
Role | Employer/plan sponsor |
Date | 2012-06-28 |
Name of individual signing | GUENTHER MOSER |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1994-05-01 |
Business code | 236110 |
Sponsor’s telephone number | 7163925621 |
Plan sponsor’s address | 153 KUHN ROAD, ROCHESTER, NY, 14612 |
Plan administrator’s name and address
Administrator’s EIN | 161090800 |
Plan administrator’s name | AL MOSER HOMES, INC. |
Plan administrator’s address | 153 KUHN ROAD, ROCHESTER, NY, 14612 |
Administrator’s telephone number | 7163925621 |
Signature of
Role | Plan administrator |
Date | 2011-06-10 |
Name of individual signing | GUENTHER MOSER |
Role | Employer/plan sponsor |
Date | 2011-06-10 |
Name of individual signing | GUENTHER MOSER |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1994-05-01 |
Business code | 236110 |
Sponsor’s telephone number | 7163925621 |
Plan sponsor’s address | 153 KUHN ROAD, ROCHESTER, NY, 14612 |
Plan administrator’s name and address
Administrator’s EIN | 161090800 |
Plan administrator’s name | AL MOSER HOMES, INC. |
Plan administrator’s address | 153 KUHN ROAD, ROCHESTER, NY, 14612 |
Administrator’s telephone number | 7163925621 |
Signature of
Role | Plan administrator |
Date | 2010-10-22 |
Name of individual signing | GUENTHER A. MOSER |
Role | Employer/plan sponsor |
Date | 2010-10-22 |
Name of individual signing | GUENTHER A. MOSER |
Name | Role | Address |
---|---|---|
MARION M. GARVIA | Chief Executive Officer | 9 SILENT MEADOWS DRIVE, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
AL MOSER HOMES INC. | DOS Process Agent | 9 SILENT MEADOWS DRIVE, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-16 | 2017-05-11 | Address | 153 KUHN ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2011-05-16 | 2017-05-11 | Address | 153 KUHN ROAD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2011-05-16 | 2017-05-11 | Address | 153 KUHN ROAD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
2007-05-10 | 2011-05-16 | Address | 153 KUHN RD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
2007-05-10 | 2011-05-16 | Address | 153 KUHN RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2011-05-16 | Address | 153 KUHN ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2006-10-20 | 2007-05-10 | Address | 153 KUHN ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1995-07-26 | 2006-10-20 | Address | 138 COUNTRY PL LA, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
1995-07-26 | 2007-05-10 | Address | 138 COUNTRY PL LA, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
1995-07-26 | 2007-05-10 | Address | 138 COUNTRY PL LA, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625000231 | 2018-06-25 | CERTIFICATE OF DISSOLUTION | 2018-06-25 |
170511006174 | 2017-05-11 | BIENNIAL STATEMENT | 2017-05-01 |
20150623076 | 2015-06-23 | ASSUMED NAME LLC INITIAL FILING | 2015-06-23 |
150501006172 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130508006833 | 2013-05-08 | BIENNIAL STATEMENT | 2013-05-01 |
110516002390 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090423002538 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070510002716 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
061020000071 | 2006-10-20 | CERTIFICATE OF CHANGE | 2006-10-20 |
050622002135 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1515027 | Intrastate Non-Hazmat | 2006-06-14 | 0 | - | 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