Name: | JOHN T. ROOHAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1979 (46 years ago) |
Entity Number: | 585822 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 519 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. THOMAS ROOHAN | Chief Executive Officer | 519 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
JOHN T. ROOHAN, INC. | DOS Process Agent | 519 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-01 | 2015-10-14 | Address | 519 BROADWAY, SARATOGA SPRINGS, NY, 12866, 3108, USA (Type of address: Chief Executive Officer) |
2003-10-14 | 2015-10-14 | Address | 519 BROADWAY, SARATOGA SPRINGS, NY, 12866, 3108, USA (Type of address: Principal Executive Office) |
2003-10-14 | 2007-10-01 | Address | 519 BROADWAY, SARATOGA SPRINGS, NY, 12866, 3108, USA (Type of address: Chief Executive Officer) |
2003-10-14 | 2015-10-14 | Address | 519 BROADWAY, SARATOGA SPRINGS, NY, 12866, 3108, USA (Type of address: Service of Process) |
1999-10-20 | 2003-10-14 | Address | 398 BROADWAY, SARATOGA SPRINGS, NY, 12866, 3108, USA (Type of address: Chief Executive Officer) |
1997-10-17 | 2003-10-14 | Address | 398 BROADWAY, SARATOGA SPRINGS, NY, 12866, 3108, USA (Type of address: Principal Executive Office) |
1997-10-17 | 2003-10-14 | Address | 398 BROADWAY, SARATOGA SPRINGS, NY, 12866, 3108, USA (Type of address: Service of Process) |
1997-10-17 | 1999-10-20 | Address | 398 BROADWAY, SARATOGA SPRINGS, NY, 12866, 3108, USA (Type of address: Chief Executive Officer) |
1993-10-25 | 1997-10-17 | Address | 48 UNION AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
1993-10-25 | 1997-10-17 | Address | 48 UNION AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200806054 | 2020-08-06 | ASSUMED NAME CORP INITIAL FILING | 2020-08-06 |
191008060250 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171003007378 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151014006271 | 2015-10-14 | BIENNIAL STATEMENT | 2015-10-01 |
131010006766 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111018002133 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091022002153 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071001002484 | 2007-10-01 | BIENNIAL STATEMENT | 2007-10-01 |
051123002705 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
031014002578 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8758928507 | 2021-03-10 | 0248 | PPS | 519 Broadway, Saratoga Springs, NY, 12866-2208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5828947008 | 2020-04-06 | 0248 | PPP | 519 BROADWAY, SARATOGA SPRINGS, NY, 12866-2208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2081310 | Intrastate Non-Hazmat | 2010-09-30 | - | - | 2 | 3 | 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