Name: | ROBERT F. CALPH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2015 (9 years ago) |
Date of dissolution: | 26 Jul 2024 |
Entity Number: | 4863269 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 362, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 1500
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 362, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2024-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2017-01-13 | 2024-10-04 | Address | PO BOX 362, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
2015-12-11 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2015-12-11 | 2016-11-07 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-12-11 | 2017-01-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004002241 | 2024-07-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-26 |
170113000155 | 2017-01-13 | CERTIFICATE OF CHANGE | 2017-01-13 |
161107000129 | 2016-11-07 | CERTIFICATE OF CHANGE | 2016-11-07 |
151211010369 | 2015-12-11 | CERTIFICATE OF INCORPORATION | 2016-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7621047109 | 2020-04-14 | 0296 | PPP | 3369 New Road, Dunkirk, NY, 14048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1540396 | Intrastate Non-Hazmat | 2020-06-13 | 1 | 2019 | 3 | 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: 08 Mar 2025
Sources: New York Secretary of State