Name: | GOODRICH AUCTION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1983 (41 years ago) |
Entity Number: | 881778 |
ZIP code: | 13811 |
County: | Tioga |
Place of Formation: | New York |
Address: | 7166 STATE ROUTE 38, PO BOX 265, NEWARK VALLEY, NY, United States, 13811 |
Principal Address: | 7207 STATE RTE 38, NEWARK VALLEY, NY, United States, 13811 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD GOODRICH JR | Chief Executive Officer | 7166 STATE ROUTE 38, NEWARK VALLEY, NY, United States, 13811 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7166 STATE ROUTE 38, PO BOX 265, NEWARK VALLEY, NY, United States, 13811 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2008-01-25 | Address | 7166 STATE ROUTE 38, NEWARK VALLEY, NY, 13811, USA (Type of address: Chief Executive Officer) |
2006-01-27 | 2008-01-25 | Address | 7166 STATE ROUTE 38, PO BOX 265, NEWARK VALLEY, NY, 13811, USA (Type of address: Service of Process) |
2004-02-17 | 2008-01-25 | Address | 7207 STATE RTE 38, NEWARK VALLEY, NY, 13811, USA (Type of address: Principal Executive Office) |
2001-11-30 | 2004-02-17 | Address | 7166 STATE RTE 38, PO BOX 265, NEWARK VALLEY, NY, 13811, 0265, USA (Type of address: Principal Executive Office) |
2001-11-30 | 2006-01-27 | Address | 7166 STATE RTE 38, PO BOX 265, NEWARK VALLEY, NY, 13811, 0265, USA (Type of address: Chief Executive Officer) |
2001-11-30 | 2006-01-27 | Address | 7166 STATE RTE 38, PO BOX 265, NEWARK VALLEY, NY, 13811, 0265, USA (Type of address: Service of Process) |
1992-12-14 | 2001-11-30 | Address | RT 38 & 38B, PO BX 265, NEWARK VALLEY, NY, 13811, 0265, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2001-11-30 | Address | RT 38 & 38B, PO BX 265, NEWARK VALLEY, NY, 13811, 0265, USA (Type of address: Service of Process) |
1992-12-14 | 2001-11-30 | Address | RT 38 & 38B, PO BX 265, NEWARK VALLEY, NY, 13811, 0265, USA (Type of address: Chief Executive Officer) |
1983-12-16 | 1992-12-14 | Address | ROUTE 38, BOX 265, NEWARK VALLEY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131224002304 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
111230002575 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091217002150 | 2009-12-17 | BIENNIAL STATEMENT | 2009-12-01 |
080125003061 | 2008-01-25 | BIENNIAL STATEMENT | 2007-12-01 |
060127002576 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
040217002505 | 2004-02-17 | BIENNIAL STATEMENT | 2003-12-01 |
011130002040 | 2001-11-30 | BIENNIAL STATEMENT | 2001-12-01 |
000121002683 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
971204002418 | 1997-12-04 | BIENNIAL STATEMENT | 1997-12-01 |
931214002060 | 1993-12-14 | BIENNIAL STATEMENT | 1993-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9862987109 | 2020-04-15 | 0248 | PPP | 7166 STATE ROUTE 38 PO Box 265, NEWARK VALLEY, NY, 13811-3519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
434887 | Interstate | 2024-06-07 | 19690 | 2023 | 4 | 2 | 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: 28 Feb 2025
Sources: New York Secretary of State