Search icon

COUNTRY PROPANE, INC.

Company Details

Name: COUNTRY PROPANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1984 (41 years ago)
Entity Number: 910321
ZIP code: 13036
County: Onondaga
Place of Formation: New York
Address: 439 US Route 11, PO Box 408, Central Square, NY, United States, 13036
Principal Address: 439 US RTE 11, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
98450084398C60EB5955 910321 US-NY GENERAL ACTIVE 1984-04-18

Addresses

Legal PO BOX 408, 439 US ROUTE 11, CENTRAL SQUARE, US-NY, US, 13036
Headquarters PO BOX 408, 439 US ROUTE 11, CENTRAL SQUARE, US-NY, US, 13036

Registration details

Registration Date 2023-05-05
Last Update 2024-03-28
Status ISSUED
Next Renewal 2025-05-05
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 910321

Chief Executive Officer

Name Role Address
DAVID J ESSIG Chief Executive Officer 439 US RTE 11, CENTRAL SQUARE, NY, United States, 13036

DOS Process Agent

Name Role Address
COUNTRY PROPANE, INC. DOS Process Agent 439 US Route 11, PO Box 408, Central Square, NY, United States, 13036

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 439 US RTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-01 Address 439 US RTE 11, PO BOX 408, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-01 2024-04-01 Address 439 US ROUTE 11, PO BOX 408, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
2014-04-07 2024-04-01 Address 439 US RTE 11, PO BOX 408, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2014-04-07 2020-04-01 Address 439 US RTE 11, PO BOX 408, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
2013-08-02 2014-04-07 Address 439 US RTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office)
2013-08-02 2014-04-07 Address 439 US RTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2013-08-02 2014-04-07 Address 439 US RTE 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401034585 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220415001686 2022-04-15 BIENNIAL STATEMENT 2022-04-01
200401060217 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404007026 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401006072 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140407006974 2014-04-07 BIENNIAL STATEMENT 2014-04-01
130802002550 2013-08-02 BIENNIAL STATEMENT 2012-04-01
B092271-6 1984-04-18 CERTIFICATE OF INCORPORATION 1984-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337554612 0215800 2012-10-23 439 US ROUTE 11, CENTRAL SQUARE, NY, 13036
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-10-24
Case Closed 2013-01-07

Related Activity

Type Referral
Activity Nr 630192
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990627109 2020-04-11 0248 PPP 439 US Route 11, Central Square, NY, 13036-9722
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171500
Loan Approval Amount (current) 171500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Square, OSWEGO, NY, 13036-9722
Project Congressional District NY-24
Number of Employees 16
NAICS code 424720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173609.68
Forgiveness Paid Date 2021-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1177011 Intrastate Hazmat 2024-12-02 75000 2023 6 5 Private(Property)
Legal Name COUNTRY PROPANE INC
DBA Name -
Physical Address 439 US ROUTE 11, CENTRAL SQUARE, NY, 13036, US
Mailing Address PO BOX 408, CENTRAL SQUARE, NY, 13036, US
Phone (315) 676-2978
Fax (315) 676-3331
E-mail PDUDLEY@COUNTRYPROPANEINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 1.66
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 1
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 1

Inspections

Unique report number of the inspection SPD3040327
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-19
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 48217MH
License state of the main unit NY
Vehicle Identification Number of the main unit 4UZAEDE32FCGV4651
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPD3010259
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-10-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FREIGHTLIN
License plate of the main unit 11057NC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACXD21NHMX9638
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWD041883
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-09
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 82448MC
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDUF5GY7DEB68604
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-12-19
Code of the violation 39345B2BAIR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 3
The description of a violation Air Brake - Hose/tubing damaged or not secured
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-12-19
Code of the violation 393201BFR
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Frame - Cab or body mounts loose/broken/missing
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-09
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 28 Feb 2025

Sources: New York Secretary of State