Search icon

WALLACE SUPPLY CO., INC.

Company Details

Name: WALLACE SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1980 (45 years ago)
Entity Number: 635116
ZIP code: 12828
County: Saratoga
Place of Formation: New York
Address: 1434 ROUTE 9, FORT EDWARD, NY, United States, 12828
Principal Address: 7 LINCOLN AVE EAST, SOUTH GLENS FALLS, NY, United States, 12803

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA MOFFITT Chief Executive Officer 519 SELFRIDGE RD, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1434 ROUTE 9, FORT EDWARD, NY, United States, 12828

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 519 SELFRIDGE RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2002-05-23 2025-01-20 Address 1434 ROUTE 9, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
1996-06-12 2025-01-20 Address 519 SELFRIDGE RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
1993-02-17 1996-06-12 Address RD 2 BOX 2567, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
1993-02-17 2014-06-16 Address 7 LINCOLN AVE EAST, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Principal Executive Office)
1993-02-17 2002-05-23 Address ROUTE 9, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)
1987-11-24 2025-01-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1980-06-23 1993-02-17 Address 30 SARATOGA AVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250120000386 2025-01-20 BIENNIAL STATEMENT 2025-01-20
200615060195 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180611006453 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160614006543 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140616006084 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120621006060 2012-06-21 BIENNIAL STATEMENT 2012-06-01
080616002128 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060530002714 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040628002530 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020523002290 2002-05-23 BIENNIAL STATEMENT 2002-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1687966 Intrastate Non-Hazmat 2007-09-14 - - 1 1 Private(Property)
Legal Name WALLACE SUPPLY CO INC
DBA Name -
Physical Address 1434 ROUTE 9, FORT EDWARD, NY, 12828, US
Mailing Address 1434 ROUTE 9, FORT EDWARD, NY, 12828, US
Phone (518) 793-5131
Fax (518) 793-0736
E-mail DAVE@WALLACESUPPLY.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