Search icon

DOBROVOSKY EXCAVATION, INC.

Company Details

Name: DOBROVOSKY EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1986 (39 years ago)
Date of dissolution: 14 Jun 2023
Entity Number: 1090927
ZIP code: 13152
County: Onondaga
Place of Formation: New York
Address: 1075 HENCOOP ROAD, SKANEATELES, NY, United States, 13152

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY DOBROVOSKY Chief Executive Officer 1075 HENCOOP ROAD, SKANEATELES, NY, United States, 13152

DOS Process Agent

Name Role Address
TIMOTHY DOBROVOSKY DOS Process Agent 1075 HENCOOP ROAD, SKANEATELES, NY, United States, 13152

History

Start date End date Type Value
2010-06-30 2023-08-19 Address 1075 HENCOOP ROAD, SKANEATELES, NY, 13152, 9632, USA (Type of address: Service of Process)
2010-06-30 2023-08-19 Address 1075 HENCOOP ROAD, SKANEATELES, NY, 13152, 9632, USA (Type of address: Chief Executive Officer)
2006-06-06 2010-06-30 Address 1075 HENCOOP RD, SKANEATELES, NY, 13152, 9632, USA (Type of address: Service of Process)
2006-06-06 2010-06-30 Address 1075 HENCOOP RD, SKANEATELES, NY, 13152, 9632, USA (Type of address: Principal Executive Office)
2006-06-06 2010-06-30 Address 1075 HENCOOP RD, SKANEATELES, NY, 13152, 9632, USA (Type of address: Chief Executive Officer)
2002-06-05 2006-06-06 Address 1075 HENCOOP RD, SKANEATELES, NY, 13152, 9632, USA (Type of address: Principal Executive Office)
2002-06-05 2006-06-06 Address 1075 HENCOOP RD, SKANEATELES, NY, 13152, 9632, USA (Type of address: Chief Executive Officer)
2002-06-05 2006-06-06 Address 1075 HENCOOP RD, SKANEATELES, NY, 13152, 9632, USA (Type of address: Service of Process)
1996-06-27 2002-06-05 Address 1037 HENCOOP RD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1993-01-06 2002-06-05 Address 1037 HENCOOP ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230819000349 2023-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-14
120827002521 2012-08-27 BIENNIAL STATEMENT 2012-06-01
100630002841 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080718003423 2008-07-18 BIENNIAL STATEMENT 2008-06-01
060606002710 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040715002056 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020605002522 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000628002395 2000-06-28 BIENNIAL STATEMENT 2000-06-01
980623002222 1998-06-23 BIENNIAL STATEMENT 1998-06-01
960627002413 1996-06-27 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307685180 0215800 2004-07-30 FIRE LANE 50, SKANEATELES, NY, 13152
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-09-09
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 2005-03-15

Related Activity

Type Accident
Activity Nr 100881341

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-10-12
Abatement Due Date 2004-10-25
Initial Penalty 1500.0
Contest Date 2004-10-29
Final Order 2005-02-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2004-10-12
Abatement Due Date 2004-10-25
Initial Penalty 1500.0
Contest Date 2004-10-29
Final Order 2005-02-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1400263 Intrastate Non-Hazmat 2005-07-29 - - 2 2 Private(Property)
Legal Name DOBROVOSKY EXCAVATION INC
DBA Name -
Physical Address 1075 HENCOOP ROAD, SKANEATELES, NY, 13152, US
Mailing Address 1075 HENCOOP ROAD, SKANEATELES, NY, 13152, US
Phone (315) 685-7022
Fax (315) 685-7022
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: 16 Mar 2025

Sources: New York Secretary of State