Name: | ADVENT TOOL & MOLD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1983 (42 years ago) |
Date of dissolution: | 31 May 2012 |
Entity Number: | 856143 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 999 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 999 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
KENNETH DESROSIERS | Chief Executive Officer | 999 RIDGEWAY AVENUE, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-15 | 2007-08-03 | Address | 999 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1997-07-15 | Address | 999 RIDGEWAY AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 2007-08-03 | Address | 999 RIDGEWAY AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office) |
1992-04-14 | 2007-08-03 | Address | 999 RIDGEWAY AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
1983-07-19 | 1992-04-14 | Address | 808 JOSEPH AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120531000871 | 2012-05-31 | CERTIFICATE OF MERGER | 2012-05-31 |
110907002422 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
090812002114 | 2009-08-12 | BIENNIAL STATEMENT | 2009-07-01 |
070803002431 | 2007-08-03 | BIENNIAL STATEMENT | 2007-07-01 |
050831002098 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030714002480 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010724002159 | 2001-07-24 | BIENNIAL STATEMENT | 2001-07-01 |
990728002319 | 1999-07-28 | BIENNIAL STATEMENT | 1999-07-01 |
970715002283 | 1997-07-15 | BIENNIAL STATEMENT | 1997-07-01 |
930921002807 | 1993-09-21 | BIENNIAL STATEMENT | 1993-07-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2007158 | Intrastate Non-Hazmat | 2010-03-15 | 5000 | 2010 | 1 | 1 | Priv. Pass. (Business) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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