Search icon

AL LEMON SERVICE, INC.

Company Details

Name: AL LEMON SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1981 (43 years ago)
Entity Number: 710845
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 429 South Union Street, Olean, NY, United States, 14760
Principal Address: 429 SOUTH UNION ST, OLEAN, NY, United States, 14760

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 429 South Union Street, Olean, NY, United States, 14760

Chief Executive Officer

Name Role Address
CHRISTOPHER LEMON Chief Executive Officer 429 SOUTH UNION STREET, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 429 SOUTH UNION STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 505 FOUR MILE ROAD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2000-02-08 2023-12-12 Address 505 FOUR MILE ROAD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
1992-12-16 2000-02-08 Address 2345 FIVE MILE RD, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office)
1992-12-16 2000-02-08 Address 2345 FIVE MILE RD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
1992-12-16 2023-12-12 Address 429 SOUTH UNION ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1981-12-11 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1981-12-11 1992-12-16 Address 429 SOUTH UNION ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212000396 2023-12-12 BIENNIAL STATEMENT 2023-12-01
220804000761 2022-08-04 BIENNIAL STATEMENT 2021-12-01
171229006100 2017-12-29 BIENNIAL STATEMENT 2017-12-01
140102002180 2014-01-02 BIENNIAL STATEMENT 2013-12-01
111227002093 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091209002306 2009-12-09 BIENNIAL STATEMENT 2009-12-01
071212002577 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060124003178 2006-01-24 BIENNIAL STATEMENT 2005-12-01
000208002707 2000-02-08 BIENNIAL STATEMENT 1999-12-01
981230002097 1998-12-30 BIENNIAL STATEMENT 1997-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3098559 Intrastate Non-Hazmat 2024-10-22 600 2023 1 2 Auth. For Hire
Legal Name AL LEMON SERVICE INC
DBA Name -
Physical Address 429 S UNION ST, OLEAN, NY, 14760-3617, US
Mailing Address 429 S UNION ST, OLEAN, NY, 14760-3617, US
Phone (716) 372-7117
Fax -
E-mail ALLEMONSERVICE@YAHOO.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