Name: | ALBERTA CROWE LETTER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1953 (72 years ago) |
Date of dissolution: | 28 Jun 2021 |
Entity Number: | 92366 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 108 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALBERTA CROWE LETTER SERVICE, INC. PROFIT SHARING AND 401(K) SAVINGS PLAN | 2012 | 150560648 | 2013-10-25 | ALBERTA CROWE LETTER SERVICE, INC. | 11 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-25 |
Name of individual signing | WILLIAM RAPP |
Role | Employer/plan sponsor |
Date | 2013-10-25 |
Name of individual signing | WILLIAM RAPP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1984-09-01 |
Business code | 541990 |
Sponsor’s telephone number | 3154579333 |
Plan sponsor’s address | 108 METROPOLITAN PARK DR, LIVERPOOL, NY, 130885342 |
Plan administrator’s name and address
Administrator’s EIN | 150560648 |
Plan administrator’s name | ALBERTA CROWE LETTER SERVICE, INC. |
Plan administrator’s address | 108 METROPOLITAN PARK DR, LIVERPOOL, NY, 130885342 |
Administrator’s telephone number | 3154579333 |
Signature of
Role | Plan administrator |
Date | 2012-09-28 |
Name of individual signing | WILLIAM RAPP |
Role | Employer/plan sponsor |
Date | 2012-09-28 |
Name of individual signing | WILLIAM RAPP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1984-09-01 |
Business code | 541990 |
Sponsor’s telephone number | 3154579333 |
Plan sponsor’s address | 108 METROPOLITAN PARK DR, LIVERPOOL, NY, 130885342 |
Plan administrator’s name and address
Administrator’s EIN | 150560648 |
Plan administrator’s name | ALBERTA CROWE LETTER SERVICE, INC. |
Plan administrator’s address | 108 METROPOLITAN PARK DR, LIVERPOOL, NY, 130885342 |
Administrator’s telephone number | 3154579333 |
Signature of
Role | Plan administrator |
Date | 2012-03-16 |
Name of individual signing | WILLIAM RAPP |
Role | Employer/plan sponsor |
Date | 2012-03-16 |
Name of individual signing | WILLIAM RAPP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1984-09-01 |
Business code | 541990 |
Sponsor’s telephone number | 3154579333 |
Plan sponsor’s address | 108 METROPOLITAN PARK DR, LIVERPOOL, NY, 130885342 |
Plan administrator’s name and address
Administrator’s EIN | 150560648 |
Plan administrator’s name | ALBERTA CROWE LETTER SERVICE, INC. |
Plan administrator’s address | 108 METROPOLITAN PARK DR, LIVERPOOL, NY, 130885342 |
Administrator’s telephone number | 3154579333 |
Signature of
Role | Plan administrator |
Date | 2010-10-21 |
Name of individual signing | WILLIAM RAPP |
Role | Employer/plan sponsor |
Date | 2010-10-21 |
Name of individual signing | WILLIAM RAPP |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
WILLIAM RAPP | Chief Executive Officer | 108 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-06 | 2021-06-28 | Address | 108 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2007-11-06 | 2021-06-28 | Address | 108 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1997-10-29 | 2007-11-06 | Address | 108 METROPOLITAN PK DR, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1997-10-29 | 2007-11-06 | Address | 108 METROPOLITAN PK DR, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1997-10-29 | 2007-11-06 | Address | 108 METROPOLITAN PK DR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1993-10-19 | 1997-10-29 | Address | 318 FIRST STREET, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
1992-12-22 | 1997-10-29 | Address | 318 FIRST ST, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1997-10-29 | Address | 318 FIRST ST, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1953-10-02 | 2021-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1953-10-02 | 1993-10-19 | Address | 318 FIRST ST., LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210628001607 | 2021-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-28 |
131021002302 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111026002184 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
091021002664 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071106002724 | 2007-11-06 | BIENNIAL STATEMENT | 2007-10-01 |
060110002685 | 2006-01-10 | BIENNIAL STATEMENT | 2005-10-01 |
031007002606 | 2003-10-07 | BIENNIAL STATEMENT | 2003-10-01 |
010927002068 | 2001-09-27 | BIENNIAL STATEMENT | 2001-10-01 |
991109002588 | 1999-11-09 | BIENNIAL STATEMENT | 1999-10-01 |
971029002489 | 1997-10-29 | BIENNIAL STATEMENT | 1997-10-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1141720 | Intrastate Non-Hazmat | 2003-06-18 | 5415 | 2002 | 1 | 2 | U.S. Mail, DROP & PICK UP FROM CUSTOMERS | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 19 Mar 2025
Sources: New York Secretary of State