Name: | ALL WRIGHT ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2015 (10 years ago) |
Entity Number: | 4702345 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1290 Flanders Rd., Flanders, NY, United States, 11901 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL WRIGHT ELECTRIC CORP 401(K) PSP | 2023 | 472961153 | 2024-05-01 | ALL WRIGHT ELECTRIC CORP | 10 | |||||||||||||
|
||||||||||||||||||
ALL WRIGHT ELECTRIC CORP 401(K) PSP | 2023 | 472961153 | 2024-09-06 | ALL WRIGHT ELECTRIC CORP | 7 | |||||||||||||
|
||||||||||||||||||
ALL WRIGHT ELECTRIC CORP 401(K) PSP | 2022 | 472961153 | 2023-07-10 | ALL WRIGHT ELECTRIC CORP | 12 | |||||||||||||
|
||||||||||||||||||
ALL WRIGHT ELECTRIC CORP 401(K) PSP | 2021 | 472961153 | 2022-05-04 | ALL WRIGHT ELECTRIC CORP | 8 | |||||||||||||
|
||||||||||||||||||
ALL WRIGHT ELECTRIC CORP 401(K) PSP | 2020 | 472961153 | 2021-04-22 | ALL WRIGHT ELECTRIC CORP | 9 | |||||||||||||
|
||||||||||||||||||
ALL WRIGHT ELECTRIC CORP 401(K) PSP | 2019 | 472961153 | 2020-04-06 | ALL WRIGHT ELECTRIC CORP | 10 | |||||||||||||
|
||||||||||||||||||
ALL WRIGHT ELECTRIC CORP 401(K) PSP | 2018 | 472961153 | 2019-02-13 | ALL WRIGHT ELECTRIC CORP | 8 | |||||||||||||
|
Name | Role | Address |
---|---|---|
RICH WRIGHT | DOS Process Agent | 1290 Flanders Rd., Flanders, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
RICH WRIGHT | Chief Executive Officer | 1290 FLANDERS RD., FLANDERS, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-08 | 2025-03-08 | Address | 1290 FLANDERS RD., FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-05 | 2025-03-08 | Address | 1290 FLANDERS RD., FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-03-08 | Address | 1290 Flanders Rd., Flanders, NY, 11901, USA (Type of address: Service of Process) |
2015-01-29 | 2023-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-29 | 2023-05-05 | Address | 530 WOODCLIFF DRIVE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250308000045 | 2025-03-08 | BIENNIAL STATEMENT | 2025-03-08 |
230505000398 | 2023-05-05 | BIENNIAL STATEMENT | 2023-01-01 |
150129010306 | 2015-01-29 | CERTIFICATE OF INCORPORATION | 2015-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5961008504 | 2021-03-02 | 0235 | PPS | 1290 Flanders Rd, Flanders, NY, 11901-4307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4778007309 | 2020-04-30 | 0235 | PPP | 1290 Flanders Rd, Flanders, NY, 11901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3783390 | Intrastate Non-Hazmat | 2021-12-16 | - | - | 2 | 4 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 25 Mar 2025
Sources: New York Secretary of State