Name: | RML TRANSPORT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2020 (5 years ago) |
Entity Number: | 5694552 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4 RIESLING COURT, FAIRPORT, NY, United States, 14450 |
Principal Address: | 4 Riesling Court, Fairport, AL, United States, 14450 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J HERMAN | Agent | 4 RIESLING COURT, FAIRPORT, NY, 14450 |
Name | Role | Address |
---|---|---|
RICHARD J HERMAN | DOS Process Agent | 4 RIESLING COURT, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
RICHARD HERMAN | Chief Executive Officer | 4 RIESLING COURT, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-01-23 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-01-23 | 2024-03-12 | Address | 4 RIESLING COURT, FAIRPORT, NY, 14450, USA (Type of address: Registered Agent) |
2020-01-23 | 2024-03-12 | Address | 4 RIESLING COURT, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312000072 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
200123010185 | 2020-01-23 | CERTIFICATE OF INCORPORATION | 2020-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2337628603 | 2021-03-15 | 0219 | PPP | 955 Buffalo Rd, Rochester, NY, 14624-1852 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3399736 | Interstate | 2024-04-08 | 500000 | 2023 | - | 56 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 23 Mar 2025
Sources: New York Secretary of State