Search icon

ARROWHEAD ELECTRIC SERVICE,INC.

Company Details

Name: ARROWHEAD ELECTRIC SERVICE,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1982 (43 years ago)
Entity Number: 773938
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: PO BOX 67, BALDWINSVILLE, NY, United States, 13027
Principal Address: 3810 LYSANDER RD, CATO, NY, United States, 13033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY M KLINE Chief Executive Officer 3810 LYSANDER RD, CATO, NY, United States, 13033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 67, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2004-07-07 2006-05-31 Address PO BOX 67, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
2004-07-07 2006-05-31 Address 3810 LYSANDER RD, CATO, NY, 13033, USA (Type of address: Principal Executive Office)
2002-06-19 2004-07-07 Address 3810 LYSANDER RD, CATO, NY, 13033, USA (Type of address: Principal Executive Office)
2002-06-19 2006-05-31 Address 3810 LYSANDER RD, CATO, NY, 13033, USA (Type of address: Chief Executive Officer)
1993-03-22 2002-06-19 Address 710 CHURCH ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1993-03-22 2002-06-19 Address 710 CHURCH ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1982-06-03 2004-07-07 Address PO BOX 67, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140724002185 2014-07-24 BIENNIAL STATEMENT 2014-06-01
120716002730 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100618002414 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080610003307 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060531002156 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040707002396 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020619002765 2002-06-19 BIENNIAL STATEMENT 2002-06-01
000602002171 2000-06-02 BIENNIAL STATEMENT 2000-06-01
980602002547 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960617002522 1996-06-17 BIENNIAL STATEMENT 1996-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1719050 Intrastate Non-Hazmat 2020-06-18 45000 2019 3 2 Private(Property)
Legal Name ARROWHEAD ELECTRIC SERVICE
DBA Name -
Physical Address 3810 LYSANDER ROAD, CATO, NY, 13033, US
Mailing Address PO BOX 67, BALDWINSVILLE, NY, 13027, US
Phone (315) 678-2268
Fax (315) 678-2538
E-mail ARROWHEADELETRIC82@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: 17 Mar 2025

Sources: New York Secretary of State