Search icon

GIRTON MOTORS INC.

Company Details

Name: GIRTON MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1984 (41 years ago)
Date of dissolution: 30 Apr 2018
Entity Number: 947378
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 5561 MILLER RD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIRTON MOTORS INC. DOS Process Agent 5561 MILLER RD, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
SUNG IM GIRTON Chief Executive Officer 5561 MILLER RD, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2002-09-20 2016-10-03 Address 9655 WALNUT ST, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
2002-09-20 2016-10-03 Address 9655 WALNUT ST, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2002-09-20 2016-10-03 Address 9655 WALNUT ST, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
1993-11-18 2002-09-20 Address LIBRARY & WALNUT STREETS, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
1993-11-18 2002-09-20 Address LIBRARY & WALNUT STREETS, BREWERTON, NY, 13029, USA (Type of address: Service of Process)
1992-11-05 2002-09-20 Address LIBRARY & WALNUT STREETS, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
1992-11-05 1993-11-18 Address LIBRARY & WALNUT STREETS, BREWERTON, NY, 13029, USA (Type of address: Principal Executive Office)
1984-10-02 1993-11-18 Address LIBRARY & WALNUT STREETS, BREWERTON, NY, 13029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180430000150 2018-04-30 CERTIFICATE OF DISSOLUTION 2018-04-30
161003006641 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006334 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005006557 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101008002981 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081006002968 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060925002587 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041206002178 2004-12-06 BIENNIAL STATEMENT 2004-10-01
020920002264 2002-09-20 BIENNIAL STATEMENT 2002-10-01
000927002448 2000-09-27 BIENNIAL STATEMENT 2000-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1433721 Intrastate Non-Hazmat 2005-11-08 10000 2004 2 1 APPLYING FOR MC #
Legal Name GIRTON MOTORS INC
DBA Name -
Physical Address 9655 WALNUT ST, BREWERTON, NY, 13029, US
Mailing Address 9655 WALNUT ST, BREWERTON, NY, 13029, US
Phone (315) 676-5001
Fax (315) 676-5001
E-mail -

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: 17 Mar 2025

Sources: New York Secretary of State