Search icon

PEDULLA TRUCKING, EXCAVATING & PAVING, INC.

Company Details

Name: PEDULLA TRUCKING, EXCAVATING & PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1986 (39 years ago)
Entity Number: 1127269
ZIP code: 28115
County: Seneca
Place of Formation: New York
Address: 1275 SHINN FARM ROAD, MOORESVILLE, NC, United States, 28115

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRI PEDULLA DOS Process Agent 1275 SHINN FARM ROAD, MOORESVILLE, NC, United States, 28115

Chief Executive Officer

Name Role Address
TERRI PEDULLA Chief Executive Officer 1275 SHINN FARM ROAD, MOORESVILLE, NC, United States, 28115

History

Start date End date Type Value
2006-12-04 2012-11-05 Address 1275 SHINN FARM ROAD, MORRSEVILLE, NC, 28115, USA (Type of address: Chief Executive Officer)
2003-01-17 2006-12-04 Address 1275 SHINN FARM RD, MOORESVILLE, NC, 28115, USA (Type of address: Service of Process)
2003-01-17 2006-12-04 Address 1275 SHINN FARM RD, MOORESVILLE, NC, 28115, USA (Type of address: Principal Executive Office)
2003-01-17 2006-12-04 Address 1275 SHINN FARM RD, MORRSEVILLE, NC, 28115, USA (Type of address: Chief Executive Officer)
2000-11-21 2003-01-17 Address 146 E MCLELLAND AVE, MOORESVILLE, NC, 28115, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140703000622 2014-07-03 CERTIFICATE OF AMENDMENT 2014-07-03
121105006252 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101110002095 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081030002620 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061204002233 2006-12-04 BIENNIAL STATEMENT 2006-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-04-02
Type:
Prog Related
Address:
WOMEN'S RIGHTS NATIONAL PARK, SENECA FALLS, NY, 13148
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-10-26
Type:
Unprog Rel
Address:
240 ONEIDA ST., SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State