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
Name | Role | Address |
---|---|---|
TIMOTHY DOBROVOSKY | Chief Executive Officer | 1075 HENCOOP ROAD, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
TIMOTHY DOBROVOSKY | DOS Process Agent | 1075 HENCOOP ROAD, SKANEATELES, NY, United States, 13152 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307685180 | 0215800 | 2004-07-30 | FIRE LANE 50, SKANEATELES, NY, 13152 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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