Search icon

POWERS AUTO SUPPLY, INC.

Company Details

Name: POWERS AUTO SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1984 (41 years ago)
Entity Number: 940569
ZIP code: 12446
County: Ulster
Place of Formation: New York
Address: PO BOX 500, 5764 RTE 209, KERHONKSON, NY, United States, 12446

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS M POWERS Chief Executive Officer 4 WHITE OAKS LANE, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 500, 5764 RTE 209, KERHONKSON, NY, United States, 12446

History

Start date End date Type Value
1998-09-11 2008-09-26 Address PO BOX 500, ROUTE 209, KERHONKSON, NY, 12446, 0500, USA (Type of address: Principal Executive Office)
1998-09-11 2008-09-26 Address PO BOX 500, ROUTE 209, KERHONKSON, NY, 12446, 0500, USA (Type of address: Service of Process)
1993-09-27 1998-09-11 Address P.O.B. 452, 98 CENTER STREET, ELLENVILLE, NY, 12428, 0452, USA (Type of address: Service of Process)
1993-04-02 1998-09-11 Address 4 WHITE OAKS, NEW PALTZ, NY, 12561, 3729, USA (Type of address: Chief Executive Officer)
1993-04-02 1998-09-11 Address P.O. BOX 452, 98 CENTER STREET, ELLENVILLE, NY, 12428, 0452, USA (Type of address: Principal Executive Office)
1984-08-30 1993-09-27 Address P.O.B. 452, 98 CENTER ST., ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120201002516 2012-02-01 BIENNIAL STATEMENT 2010-08-01
080926002673 2008-09-26 BIENNIAL STATEMENT 2008-08-01
061005002487 2006-10-05 BIENNIAL STATEMENT 2006-08-01
041230002342 2004-12-30 BIENNIAL STATEMENT 2004-08-01
020912002307 2002-09-12 BIENNIAL STATEMENT 2002-08-01
980911002610 1998-09-11 BIENNIAL STATEMENT 1998-08-01
960829002109 1996-08-29 BIENNIAL STATEMENT 1996-08-01
930927003662 1993-09-27 BIENNIAL STATEMENT 1993-08-01
930402002594 1993-04-02 BIENNIAL STATEMENT 1992-08-01
B137671-4 1984-08-30 CERTIFICATE OF INCORPORATION 1984-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1655251 Intrastate Non-Hazmat 2007-06-13 12500 2006 1 4 Private(Property), Priv. Pass.(Non-business)
Legal Name POWERS AUTO SUPPLY INC
DBA Name -
Physical Address 5764 RTE 209, KERHONKSON, NY, 12446, US
Mailing Address PO BOX 500, KERHONKSON, NY, 12446, US
Phone (845) 626-4500
Fax (845) 626-5663
E-mail TOM52@AOL.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: 28 Feb 2025

Sources: New York Secretary of State