Search icon

CHESTER G. OEHME & SONS, INC.

Company Details

Name: CHESTER G. OEHME & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1980 (45 years ago)
Entity Number: 619050
ZIP code: 10917
County: Orange
Place of Formation: New York
Principal Address: 25 PATTON RD, NEWBURGH, NY, United States, 12550
Address: 141 SMITH CLOVE RD, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT F OEHME Chief Executive Officer 141 SMITH CLOVE RD, CENTRAL VALLEY, NY, United States, 10917

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 SMITH CLOVE RD, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
1998-04-14 2006-04-24 Address 141 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
1998-04-14 2006-04-24 Address 25 PATTON, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1998-04-14 2006-04-24 Address 141 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
1992-12-28 1998-04-14 Address 173 SMITH CLOVE RD., CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
1992-12-28 1998-04-14 Address 5 PATTON ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1992-12-28 1998-04-14 Address 173 SMITH CLOVE RD., CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
1980-04-04 2022-04-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1980-04-04 1992-12-28 Address 173 SMITH CLOVE RD., CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140616002021 2014-06-16 BIENNIAL STATEMENT 2014-04-01
120525002224 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100513002231 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080502002166 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060424002025 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040413002225 2004-04-13 BIENNIAL STATEMENT 2004-04-01
020403002379 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000414002650 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980414002212 1998-04-14 BIENNIAL STATEMENT 1998-04-01
960424002414 1996-04-24 BIENNIAL STATEMENT 1996-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1503633 Intrastate Non-Hazmat 2023-03-29 4000 2023 2 2 Private(Property)
Legal Name CHESTER G OEHME & SONS INC
DBA Name -
Physical Address 141 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, 10917, US
Mailing Address PO BOX 373, CENTRAL VALLEY, NY, 10917, US
Phone (845) 564-0130
Fax (845) 928-8586
E-mail NFO184@AOL.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: 28 Feb 2025

Sources: New York Secretary of State