Search icon

EMERSON TRANSPORTATION, INC.

Company Details

Name: EMERSON TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1946 (79 years ago)
Entity Number: 58188
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT E LEWIS Chief Executive Officer 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
EMERSON TRANSPORTATION, INC. DOS Process Agent 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-05-21 2024-03-06 Address 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-05-21 2024-03-06 Address 7310 CHESTNUT RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1982-09-28 1993-05-21 Address 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1982-09-28 1983-10-06 Name RELCO ENVIRONMENTAL SYSTEMS, INC.
1954-11-05 1982-09-28 Name NIAGARA-ORLEANS DAIRY, INC.
1946-03-25 2024-03-06 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1946-03-25 1954-11-05 Name ALLEN WINTER DAIRY CO., INC.
1946-03-25 1982-09-28 Address 109 PARK AVE, MEDINA, NY, 14103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306002770 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220317002324 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200312060178 2020-03-12 BIENNIAL STATEMENT 2020-03-01
180302006178 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160318006242 2016-03-18 BIENNIAL STATEMENT 2016-03-01
140516002328 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120430002215 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100412002459 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080408003082 2008-04-08 BIENNIAL STATEMENT 2008-03-01
060327002719 2006-03-27 BIENNIAL STATEMENT 2006-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
242188 Interstate 2024-08-14 1 2023 1 1 Auth. For Hire, Private(Property)
Legal Name EMERSON TRANSPORTATION INC
DBA Name -
Physical Address 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, US
Mailing Address 7310 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, US
Phone (716) 434-8100
Fax (716) 434-8220
E-mail -

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: 19 Mar 2025

Sources: New York Secretary of State