Name: | TEAL LEASING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1982 (43 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 769959 |
ZIP code: | 13601 |
County: | Lewis |
Place of Formation: | New York |
Address: | 22411 Teal Drive, WATERTOWN, NY, United States, 13601 |
Principal Address: | 22411 Teal Drive, WATERTOWN, NY, United States, 13061 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TEAL LEASING, INC. | DOS Process Agent | 22411 Teal Drive, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
MIKE TEAL | Chief Executive Officer | 22411 TEAL DRIVE, WATERTOWN, NY, United States, 13061 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 22411 TEAL DRIVE, WATERTOWN, NY, 13061, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2024-05-29 | Address | 22411 COUNTY ROUTE 281, WATERTOWN, NY, 13061, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2022-10-13 | 2024-05-29 | Address | 22411 COUNTY ROUTE 281, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2022-10-13 | 2023-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2022-10-13 | 2024-05-29 | Address | 22411 COUNTY ROUTE 281, WATERTOWN, NY, 13061, USA (Type of address: Chief Executive Officer) |
2012-05-10 | 2022-10-13 | Address | 22411 COUNTY ROUTE 281, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2012-05-10 | 2022-10-13 | Address | 22411 COUNTY ROUTE 281, WATERTOWN, NY, 13061, USA (Type of address: Chief Executive Officer) |
2004-06-18 | 2012-05-10 | Address | 2241 TEAL DRIVE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2004-06-18 | 2012-05-10 | Address | 2241 TEAL DRIVE, WATERTOWN, NY, 13061, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001051 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
221019000480 | 2022-10-19 | BIENNIAL STATEMENT | 2022-05-01 |
221013002014 | 2022-10-13 | CERTIFICATE OF PAYMENT OF TAXES | 2022-10-13 |
DP-2248035 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
140508006196 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
120510002690 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
120426000738 | 2012-04-26 | ANNULMENT OF DISSOLUTION | 2012-04-26 |
DP-2115903 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040618002698 | 2004-06-18 | BIENNIAL STATEMENT | 2004-05-01 |
020503002612 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9623097105 | 2020-04-15 | 0248 | PPP | 22411 Teal Dr, PO Box 6001, NY, 13601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3998176 | Intrastate Non-Hazmat | 2022-12-14 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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