Search icon

G. I. V. S. ENTERPRISES, INC.

Company Details

Name: G. I. V. S. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1978 (47 years ago)
Entity Number: 495630
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 6176 SUNNYSIDE DR, HOMER, NY, United States, 13077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN J. HUBBARD DOS Process Agent 6176 SUNNYSIDE DR, HOMER, NY, United States, 13077

Chief Executive Officer

Name Role Address
STEVEN J. HUBBARD Chief Executive Officer 6176 SUNNYSIDE DR, HOMER, NY, United States, 13077

History

Start date End date Type Value
2006-05-31 2020-02-26 Address 6176 SUNNYSIDE DR, HOMER, NY, 13077, USA (Type of address: Service of Process)
2006-05-31 2020-02-26 Address 6176 SUNNYSIDE DR, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
1993-01-28 2006-05-31 Address 6176 SUNNYSIDE DR., HOMER, NY, 13077, USA (Type of address: Principal Executive Office)
1993-01-28 2006-05-31 Address 7477 N.Y.S. ROUTE 41, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
1993-01-28 2006-05-31 Address 6176 SUNNYSIDE DR., HOMER, NY, 13077, USA (Type of address: Service of Process)
1990-01-05 1993-01-28 Address 7477 NYS ROUTE 41, HOMER, NY, 13077, USA (Type of address: Service of Process)
1978-06-19 1990-01-05 Address 11 NIXON AVE, HOMER, NY, 13077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200226060178 2020-02-26 BIENNIAL STATEMENT 2018-06-01
20140602058 2014-06-02 ASSUMED NAME CORP INITIAL FILING 2014-06-02
080625002682 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060531002493 2006-05-31 BIENNIAL STATEMENT 2006-06-01
050725000152 2005-07-25 ERRONEOUS ENTRY 2005-07-25
DP-845685 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
930128002663 1993-01-28 BIENNIAL STATEMENT 1992-06-01
C093575-5 1990-01-05 CERTIFICATE OF AMENDMENT 1990-01-05
A495234-3 1978-06-19 CERTIFICATE OF INCORPORATION 1978-06-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1014468 Interstate 2024-10-24 30000 2024 1 2 Private(Property)
Legal Name G I V S ENTERPRISES INC
DBA Name HOMER LOGGING CONTRACTORS
Physical Address 2914 DOUGLAS RD, CORTLAND, NY, 13045, US
Mailing Address 2913 DOUGLAS RD, CORTLAND, NY, 13045, US
Phone (607) 753-8553
Fax -
E-mail ESKIMO1207@GMAIL.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: 01 Mar 2025

Sources: New York Secretary of State