Search icon

DERRICK MONUMENT COMPANY, INC.

Company Details

Name: DERRICK MONUMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1980 (45 years ago)
Entity Number: 623885
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: PO BOX 117, 37 MYRTLE STREET, LEROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID D CARLSEN Chief Executive Officer PO BOX 117, 37 MYRTLE STREET, LEROY, NY, United States, 14482

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 117, 37 MYRTLE STREET, LEROY, NY, United States, 14482

History

Start date End date Type Value
1996-04-26 2000-04-10 Address 37 MYRTLE ST, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
1996-04-26 2000-04-10 Address 37 MYRTLE ST, LEROY, NY, 14482, USA (Type of address: Service of Process)
1992-10-29 2000-04-10 Address PRESIDENT, 37 MYRTLE ST., LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
1992-10-29 1996-04-26 Address 37 MYRTLE ST., LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
1980-04-25 1996-04-26 Address 37 MYRTLE ST, LE ROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140417006269 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120522002907 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100415002649 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080331002807 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060411002656 2006-04-11 BIENNIAL STATEMENT 2006-04-01
040408002631 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020321002612 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000410002262 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980417002419 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960426002441 1996-04-26 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
2918823 Intrastate Non-Hazmat 2024-03-26 10000 2023 1 3 Private(Property)
Legal Name DERRICK MONUMENT COMPANY INC
DBA Name -
Physical Address 37 MYRTLE STREET, LE ROY, NY, 14482, US
Mailing Address PO BOX 117, LE ROY, NY, 14482, US
Phone (585) 768-8470
Fax (585) 768-8572
E-mail DERRICKMNT@GMAIL.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: 17 Mar 2025

Sources: New York Secretary of State