Name: | H. B. WILTSE EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1985 (40 years ago) |
Date of dissolution: | 07 Apr 2023 |
Entity Number: | 1016380 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 212 Van Wagner Road, Poughkeepsie, NY, United States, 12603 |
Principal Address: | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603 |
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 | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H. B. WILTSE EXCAVATING, INC. 401(K) PROFIT SHARING PLAN | 2019 | 141670581 | 2020-07-02 | H. B. WILTSE EXCAVATING, INC. | 20 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
H. B. WILTSE EXCAVATING, INC. 401(K) PROFIT SHARING PLAN | 2018 | 141670581 | 2019-05-30 | H. B. WILTSE EXCAVATING, INC. | 22 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-05-30 |
Name of individual signing | CELESTE WILTSE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-01 |
Business code | 238900 |
Sponsor’s telephone number | 8454525030 |
Plan sponsor’s address | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603 |
Signature of
Role | Plan administrator |
Date | 2018-06-15 |
Name of individual signing | CELESTE WILTSE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-01 |
Business code | 238900 |
Sponsor’s telephone number | 8454525030 |
Plan sponsor’s address | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603 |
Signature of
Role | Plan administrator |
Date | 2017-09-08 |
Name of individual signing | CELESTE WILTSE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-01 |
Business code | 238900 |
Sponsor’s telephone number | 8454525030 |
Plan sponsor’s address | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603 |
Signature of
Role | Plan administrator |
Date | 2016-08-16 |
Name of individual signing | CELESTE WILTSE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-01 |
Business code | 238900 |
Sponsor’s telephone number | 8454525030 |
Plan sponsor’s address | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603 |
Signature of
Role | Plan administrator |
Date | 2015-09-17 |
Name of individual signing | CELESTE WILTSE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-01 |
Business code | 238900 |
Sponsor’s telephone number | 8454525030 |
Plan sponsor’s address | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603 |
Signature of
Role | Plan administrator |
Date | 2014-09-17 |
Name of individual signing | CELESTE WILTSE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-05-01 |
Business code | 238900 |
Sponsor’s telephone number | 8454540344 |
Plan sponsor’s address | 907 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603 |
Signature of
Role | Plan administrator |
Date | 2013-07-31 |
Name of individual signing | CELESTE WILTSE |
Name | Role | Address |
---|---|---|
H.B. WILTSE EXCAVATING, INC. | DOS Process Agent | 212 Van Wagner Road, Poughkeepsie, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
MARC VUMBICO | Chief Executive Officer | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-07-18 | Address | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2019-08-05 | 2023-07-18 | Address | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2016-06-06 | 2023-07-18 | Address | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2016-06-06 | 2019-08-05 | Address | 212 VAN WAGNER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2001-09-17 | 2016-06-06 | Address | 907 DUTCHESS TPK, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2001-09-17 | 2016-06-06 | Address | 907 DUTCHESS TPK, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2001-09-17 | 2016-06-06 | Address | 907 DUTCHESS TPK, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1997-08-08 | 2001-09-17 | Address | 339 DUTCHESS TPK, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1997-08-08 | 2001-09-17 | Address | 339 DUTCHESS TPK, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1997-08-08 | 2001-09-17 | Address | 339 DUTCHESS TPK, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718004634 | 2023-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-07 |
210810000823 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190805060346 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801006542 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160606006701 | 2016-06-06 | BIENNIAL STATEMENT | 2015-08-01 |
130807006325 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110811002422 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090817003118 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070821002240 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051024002538 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1224129 | Intrastate Non-Hazmat | 2012-10-12 | 15000 | 2012 | 1 | 7 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 16 Mar 2025
Sources: New York Secretary of State