Name: | FARMINGTON COUNTRY PLAZA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1977 (48 years ago) |
Entity Number: | 434473 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 122 KING ARTHURS CT, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FARMINGTON COUNTRY PLAZA, INC. | DOS Process Agent | 122 KING ARTHURS CT, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
ROBERT LAVIANO | Chief Executive Officer | 122 KING ARTHURS CT, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2023-05-08 | Address | 122 KING ARTHURS CT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2022-12-12 | 2023-05-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2015-05-11 | 2023-05-08 | Address | 122 KING ARTHURS CT, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2015-05-11 | 2023-05-08 | Address | 122 KING ARTHURS CT, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2001-05-15 | 2015-05-11 | Address | 122 KING ARTHUR'S CT., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2001-05-15 | 2015-05-11 | Address | 122 KING ARTHUR'S CT, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2001-05-15 | 2015-05-11 | Address | 122 KING ARTHUR'S CT., ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office) |
1992-12-09 | 2001-05-15 | Address | 54 HARDWOOD LANE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
1992-12-09 | 2001-05-15 | Address | 54 HARDWOOD LANE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 2001-05-15 | Address | 54 HARDWOOD LANE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230508000771 | 2023-05-08 | BIENNIAL STATEMENT | 2023-05-01 |
210510060071 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190515060151 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
170503006493 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150511006146 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130528006217 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
20120706026 | 2012-07-06 | ASSUMED NAME CORP INITIAL FILING | 2012-07-06 |
110708002733 | 2011-07-08 | BIENNIAL STATEMENT | 2011-05-01 |
090603002561 | 2009-06-03 | BIENNIAL STATEMENT | 2009-05-01 |
050622002412 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7788987307 | 2020-04-30 | 0219 | PPP | 122 King Arthurs Court, ROCHESTER, NY, 14626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1613863 | Intrastate Non-Hazmat | 2007-03-05 | 10000 | 2006 | 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: 01 Mar 2025
Sources: New York Secretary of State