Name: | STEBRA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1977 (47 years ago) |
Entity Number: | 460029 |
ZIP code: | 12468 |
County: | Greene |
Place of Formation: | New York |
Principal Address: | ROUTE 23,, P.O. BOX 350, PRATTSVILLE, NY, United States, 12468 |
Address: | P.O. BOX 350, PRATTSVILLE, NY, United States, 12468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN D. BAKER | Chief Executive Officer | P.O. BOX 350, PRATTSVILLE, NY, United States, 12468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 350, PRATTSVILLE, NY, United States, 12468 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 2019-08-20 | Address | ROUTE 23, PRATTSVILLE, NY, 12468, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2019-08-20 | Address | ROUTE 23, P.O. BOX L, PRATTSVILLE, NY, 12468, USA (Type of address: Principal Executive Office) |
1993-01-07 | 2019-08-20 | Address | ROUTE 23, P.O. BOX L, PRATTSVILLE, NY, 12468, USA (Type of address: Service of Process) |
1977-12-19 | 1993-01-07 | Address | *, PRATTSVILLE, NY, 12468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190820002056 | 2019-08-20 | BIENNIAL STATEMENT | 2017-12-01 |
20130412011 | 2013-04-12 | ASSUMED NAME CORP AMENDMENT | 2013-04-12 |
20130307010 | 2013-03-07 | ASSUMED NAME CORP AMENDMENT | 2013-03-07 |
120104002708 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
20111121014 | 2011-11-21 | ASSUMED NAME CORP INITIAL FILING | 2011-11-21 |
091211002102 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
080109002529 | 2008-01-09 | BIENNIAL STATEMENT | 2007-12-01 |
060120002190 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031215002319 | 2003-12-15 | BIENNIAL STATEMENT | 2003-12-01 |
020117002324 | 2002-01-17 | BIENNIAL STATEMENT | 2001-12-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1131174 | Intrastate Non-Hazmat | 2003-05-20 | 212416 | 2003 | 2 | 2 | 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