Search icon

ALBERTA CROWE LETTER SERVICE, INC.

Company Details

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

form 5500

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
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

Signature of

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
ALBERTA CROWE LETTER SERVICE, INC. PROFIT SHARING AND 401(K) SAVINGS PLAN 2011 150560648 2012-09-28 ALBERTA CROWE LETTER SERVICE, INC. 11
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
ALBERTA CROWE LETTER SERVICE, INC. PROFIT SHARING AND 401(K) SAVINGS PLAN 2010 150560648 2012-03-16 ALBERTA CROWE LETTER SERVICE, INC. 13
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
ALBERTA CROWE LETTER SERVICE, INC. PROFIT SHARING AND 401(K) SAVINGS PLAN 2009 150560648 2010-10-21 ALBERTA CROWE LETTER SERVICE, INC. 20
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
WILLIAM RAPP Chief Executive Officer 108 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088

History

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)

Filings

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

Motor Carrier Census

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
Legal Name ALBERTA CROWE LETTER SERVICE INC
DBA Name -
Physical Address 108 METROPOLITAN PARK DR, LIVERPOOL, NY, 13088, US
Mailing Address 108 METROPOLITAN PARK DR, LIVERPOOL, NY, 13088, US
Phone (315) 457-9333
Fax (315) 457-8744
E-mail RONK@ACLSMAIL.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: 19 Mar 2025

Sources: New York Secretary of State