Search icon

CHURCHVILLE ELECTRIC, INC.

Company Details

Name: CHURCHVILLE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1978 (46 years ago)
Entity Number: 526318
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 960 KENDALL RD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN MASON Chief Executive Officer 960 KENDALL ROAD, CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 KENDALL RD, CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 960 KENDALL ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2016-12-07 2024-12-01 Address 960 KENDALL ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2014-12-01 2016-12-07 Address 904 KENDALL ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1992-12-30 2024-12-01 Address 960 KENDALL RD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1992-12-30 2014-12-01 Address 960 KENDALL RD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1978-12-11 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-12-11 1992-12-30 Address 960 KENDALL RD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201033916 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230113000241 2023-01-13 BIENNIAL STATEMENT 2022-12-01
201201060057 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181210006033 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161207006024 2016-12-07 BIENNIAL STATEMENT 2016-12-01
20151230048 2015-12-30 ASSUMED NAME CORP INITIAL FILING 2015-12-30
141201006062 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006033 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101229002582 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081121003058 2008-11-21 BIENNIAL STATEMENT 2008-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1394940 Intrastate Non-Hazmat 2024-11-19 63000 2023 7 6 Private(Property)
Legal Name CHURCHVILLE ELECTRIC INC
DBA Name -
Physical Address 960 KENDALL RD, CHURCHVILLE, NY, 14428, US
Mailing Address 960 KENDALL RD, CHURCHVILLE, NY, 14428, US
Phone (585) 293-3097
Fax -
E-mail OFFICE@CHURCHVILLEELECTRIC.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: 18 Mar 2025

Sources: New York Secretary of State