Search icon

CLEASON EQUIPMENT, INC.

Company Details

Name: CLEASON EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1954 (71 years ago)
Entity Number: 95067
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 5486 TELLIER RD, NEWARK, NY, United States, 14513

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5486 TELLIER RD, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
JAMES CLEASON Chief Executive Officer 5486 TELLIER RD, NEWARK, NY, United States, 14513

History

Start date End date Type Value
2004-09-08 2006-08-04 Address 5496 TELLIER RD, NEWARK, NY, 14513, 9504, USA (Type of address: Service of Process)
2002-08-29 2004-09-08 Address 3573 ROUTE #31, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2002-08-29 2004-09-08 Address 3573 RTE #31, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
2002-08-29 2004-09-08 Address 3573 RTE #31, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
1993-03-30 2002-08-29 Address ROUTE #31, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1993-03-30 2002-08-29 Address ROUTE #31, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
1993-03-30 2002-08-29 Address ROUTE #31, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
1954-08-11 1993-03-30 Address R.D., PALMYRA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080821002699 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060804002626 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040908003011 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020829002172 2002-08-29 BIENNIAL STATEMENT 2002-08-01
000822002400 2000-08-22 BIENNIAL STATEMENT 2000-08-01
980721002438 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960805002214 1996-08-05 BIENNIAL STATEMENT 1996-08-01
930923002160 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930330003189 1993-03-30 BIENNIAL STATEMENT 1992-08-01
B135641-2 1984-08-24 ASSUMED NAME CORP INITIAL FILING 1984-08-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1171268 Intrastate Non-Hazmat 2003-09-25 - - 21 11 Auth. For Hire
Legal Name CLEASON EQUIPMENT
DBA Name -
Physical Address 3573 ROUTE 31, PALMYRA, NY, 14522, US
Mailing Address 3573 ROUTE 31, PALMYRA, NY, 14522, US
Phone (315) 597-5241
Fax (315) 597-5268
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: 02 Mar 2025

Sources: New York Secretary of State