Name: | THE ROBERT H. TOMPKINS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1979 (46 years ago) |
Date of dissolution: | 25 Apr 2003 |
Entity Number: | 572302 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 319 AVE C, 2-C, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H TOMPKINS | DOS Process Agent | 319 AVE C, 2-C, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
ROBERT H TOMPKINS | Chief Executive Officer | 319 AVE C, 2-C, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-23 | 1997-07-14 | Address | PO BOX 20187, TOMPKINS SQ. STATION, NEW YORK, NY, 10009, 8963, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1997-07-14 | Address | 319 AVE. C, NEW YORK, NY, 10009, 1619, USA (Type of address: Principal Executive Office) |
1995-02-23 | 1997-07-14 | Address | 319 AVE C, NEW YORK, NY, 10009, 1619, USA (Type of address: Service of Process) |
1979-07-30 | 1995-02-23 | Address | 310 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201019042 | 2020-10-19 | ASSUMED NAME CORP INITIAL FILING | 2020-10-19 |
030425000545 | 2003-04-25 | CERTIFICATE OF DISSOLUTION | 2003-04-25 |
970714002593 | 1997-07-14 | BIENNIAL STATEMENT | 1997-07-01 |
950223002039 | 1995-02-23 | BIENNIAL STATEMENT | 1993-07-01 |
A594569-4 | 1979-07-30 | CERTIFICATE OF INCORPORATION | 1979-07-30 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1919564 | Intrastate Non-Hazmat | 2009-07-28 | - | - | 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: 17 Mar 2025
Sources: New York Secretary of State