Search icon

SOMERSET LUMBER CO., INC.

Company Details

Name: SOMERSET LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1982 (43 years ago)
Date of dissolution: 26 Aug 2011
Entity Number: 752170
ZIP code: 14132
County: Niagara
Place of Formation: New York
Address: P.O. BOX 207, 2874 NIAGARA STREET, SANBORN, NY, United States, 14132

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL H. CALKINS Chief Executive Officer 12894 NIAGARA STREET, PO BOX 207, SANBORN, NY, United States, 14132

DOS Process Agent

Name Role Address
PAUL H. CALKINS DOS Process Agent P.O. BOX 207, 2874 NIAGARA STREET, SANBORN, NY, United States, 14132

History

Start date End date Type Value
1998-02-10 2010-03-01 Address P.O. BOX 207, 2874 NIAGARA STREET, SANBORN, NY, 14132, 0207, USA (Type of address: Chief Executive Officer)
1994-04-07 1998-02-10 Address 2874 NIAGARA STREET, PO BOX 628, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
1994-04-07 1998-02-10 Address 2874 NIAGARA STREET, PO BOX 628, SANBORN, NY, 14132, USA (Type of address: Principal Executive Office)
1993-03-31 1994-04-07 Address 5177 BRIDGEMAN ROAD, SANBORN, NY, 14132, USA (Type of address: Principal Executive Office)
1993-03-31 1994-04-07 Address 5177 BRIDGEMAN ROAD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
1993-03-31 1998-02-10 Address PO BOX 628, 2874 NIAGARA STREET, SANBORN, NY, 14132, USA (Type of address: Service of Process)
1982-02-18 1993-03-31 Address 2874 NIAGARA ST., SANBORN, NY, 14132, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110826000834 2011-08-26 CERTIFICATE OF DISSOLUTION 2011-08-26
100301002522 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080208003116 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060314002994 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040304002886 2004-03-04 BIENNIAL STATEMENT 2004-02-01
020220002502 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000228002911 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980210002411 1998-02-10 BIENNIAL STATEMENT 1998-02-01
940407002668 1994-04-07 BIENNIAL STATEMENT 1994-02-01
930331002339 1993-03-31 BIENNIAL STATEMENT 1993-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1406216 Intrastate Non-Hazmat 2005-08-16 21000 2004 1 1 Private(Property)
Legal Name SOMERSET LUMBER CO INC
DBA Name -
Physical Address 2874 NIAGARA ST, SANBORN, NY, 14132-0207, US
Mailing Address P O BOX 207, SANBORN, NY, 14132-0207, US
Phone (716) 625-8741
Fax (716) 625-9781
E-mail -

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