Search icon

BLUE JAY EXPRESS, INC

Company Details

Name: BLUE JAY EXPRESS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2015 (10 years ago)
Date of dissolution: 25 Jun 2024
Entity Number: 4787618
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 1496 TITUS AVE, ROCHESTER, NY, United States, 14622
Principal Address: 1496 TITUS AV, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUE JAY EXPRESS, INC DOS Process Agent 1496 TITUS AVE, ROCHESTER, NY, United States, 14622

Chief Executive Officer

Name Role Address
YAROSLAV Y STEFANKIV Chief Executive Officer 1496 TITUS AV, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
2017-07-25 2024-07-09 Address 1496 TITUS AV, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2017-07-25 2024-07-09 Address 1496 TITUS AVE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2015-07-10 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-10 2017-07-25 Address 2139 N. UNION STREET, SUITE 3, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709004323 2024-06-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-25
170725006290 2017-07-25 BIENNIAL STATEMENT 2017-07-01
150710000335 2015-07-10 CERTIFICATE OF INCORPORATION 2015-07-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2804054 Interstate 2023-07-04 55640 2022 1 1 Auth. For Hire
Legal Name BLUE JAY EXPRESS INC
DBA Name -
Physical Address 1496 TITUS AVE, ROCHESTER, NY, 14622, US
Mailing Address 1496 TITUS AVE, ROCHESTER, NY, 14622, US
Phone (585) 483-2278
Fax -
E-mail BLUEJAYEXPRESSINC@OUTLOOK.COM

Safety Measurement System - All Transportation

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