Name: | R. J. SHAW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1978 (46 years ago) |
Entity Number: | 521844 |
ZIP code: | 13159 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 5720 MEETINGHOUSE RD, PO BOX 238, TULLY, NY, United States, 13159 |
Principal Address: | 5720 MEETINGHOUSE ROAD, TULLY, NY, United States, 13159 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R. J. SHAW, INC. EMPLOYEE SAVINGS PLAN AND TRUST | 2023 | 161117594 | 2024-05-02 | R. J. SHAW, INC. | 7 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-02 |
Name of individual signing | CYNTHIA LANSDOWNE |
Role | Employer/plan sponsor |
Date | 2024-05-02 |
Name of individual signing | CYNTHIA LANSDOWNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3153827362 |
Plan sponsor’s address | P. O. BOX 238, TULLY, NY, 13159 |
Signature of
Role | Plan administrator |
Date | 2023-02-02 |
Name of individual signing | CYNTHIA LANSDOWNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3153827362 |
Plan sponsor’s address | P. O. BOX 238, TULLY, NY, 13159 |
Signature of
Role | Plan administrator |
Date | 2022-07-20 |
Name of individual signing | CYNTHIA LANSDOWNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3153827362 |
Plan sponsor’s address | P. O. BOX 238, TULLY, NY, 13159 |
Signature of
Role | Plan administrator |
Date | 2021-06-11 |
Name of individual signing | CYNTHIA LANSDOWNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3153827362 |
Plan sponsor’s address | P. O. BOX 238, TULLY, NY, 13159 |
Signature of
Role | Plan administrator |
Date | 2020-06-22 |
Name of individual signing | CYNTHIA LANSDOWNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3153827362 |
Plan sponsor’s address | P. O. BOX 238, TULLY, NY, 13159 |
Signature of
Role | Plan administrator |
Date | 2019-07-16 |
Name of individual signing | CYNTHIA LANSDOWNE |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3153827362 |
Plan sponsor’s address | P. O. BOX 238, TULLY, NY, 13159 |
Signature of
Role | Plan administrator |
Date | 2019-07-09 |
Name of individual signing | CYNTHIA LANSDOWNE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3153827362 |
Plan sponsor’s address | P. O. BOX 238, TULLY, NY, 13159 |
Signature of
Role | Plan administrator |
Date | 2018-08-14 |
Name of individual signing | CYNTHIA LANSDOWNE |
Name | Role | Address |
---|---|---|
CYNTHIA LANSDOWNE | Chief Executive Officer | 5720 MEETINGHOUSE ROAD, TULLY, NY, United States, 13159 |
Name | Role | Address |
---|---|---|
R. J. SHAW, INC. | DOS Process Agent | 5720 MEETINGHOUSE RD, PO BOX 238, TULLY, NY, United States, 13159 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-03 | 2020-12-11 | Address | 5720 MEETINGHOUSE RD, PO BOX 238, TULLY, NY, 13159, USA (Type of address: Service of Process) |
1998-11-03 | 2016-11-29 | Address | 5461 BEECH TREE LANE SOUTH, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer) |
1998-11-03 | 2016-11-29 | Address | 5461 BEECH TREE LANE SOUTH, TULLY, NY, 13159, USA (Type of address: Principal Executive Office) |
1995-06-29 | 1998-11-03 | Address | WETMORE RD, TULLY, NY, 13159, USA (Type of address: Principal Executive Office) |
1995-06-29 | 1998-11-03 | Address | WETMORE RD, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 1998-11-03 | Address | 5720 MEETINGHOUSE RD, PO BOX 238, TULLY, NY, 13159, USA (Type of address: Service of Process) |
1991-09-03 | 1995-06-29 | Address | P.O. BOX 238, MEETINGHOUSE RD., TULLY, NY, 13159, USA (Type of address: Service of Process) |
1978-11-16 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1978-11-16 | 1991-09-03 | Address | MAIN ST, DRYDEN, NY, 13053, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201211060016 | 2020-12-11 | BIENNIAL STATEMENT | 2020-11-01 |
20190617024 | 2019-06-17 | ASSUMED NAME LLC INITIAL FILING | 2019-06-17 |
161129006135 | 2016-11-29 | BIENNIAL STATEMENT | 2016-11-01 |
141124006314 | 2014-11-24 | BIENNIAL STATEMENT | 2014-11-01 |
121210002019 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
101108002180 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081028002515 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061103002407 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
041214002745 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021017002437 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12057618 | 0215800 | 1982-04-22 | JONES RD, Syracuse, NY, 13209 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1058797103 | 2020-04-09 | 0248 | PPP | 5720 meetinghouse road, TULLY, NY, 13159 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1470868 | Intrastate Non-Hazmat | 2019-08-15 | 20000 | 2019 | 1 | 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: 18 Mar 2025
Sources: New York Secretary of State