Search icon

JIM BILTUCCI CONTRACTING, INC.

Company Details

Name: JIM BILTUCCI CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1988 (37 years ago)
Date of dissolution: 06 Jul 2016
Entity Number: 1231087
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 7383 PITTSFORD-PALMYRA ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7383 PITTSFORD-PALMYRA ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JAMES A. BILTUCCI Chief Executive Officer 7383 PITTSFORD-PALMYRA ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1995-04-13 1998-01-22 Address 138 SOUTH MAIN STREET, FAIRPORT, NY, 14450, 2548, USA (Type of address: Chief Executive Officer)
1995-04-13 1998-01-22 Address 138 SOUTH MAIN STREET, FAIRPORT, NY, 14450, 2548, USA (Type of address: Principal Executive Office)
1995-04-13 1998-01-22 Address 138 SOUTH MAIN STREET, FAIRPORT, NY, 14450, 2548, USA (Type of address: Service of Process)
1988-01-29 1995-04-13 Address 30 VICK PARK B, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160706000735 2016-07-06 CERTIFICATE OF DISSOLUTION 2016-07-06
140206002278 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120125002626 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100112002589 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080103002242 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060206002176 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040108002963 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011220002639 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000218002082 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980122002719 1998-01-22 BIENNIAL STATEMENT 1998-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1514523 Intrastate Non-Hazmat 2012-10-08 5000 2011 3 1 Private(Property)
Legal Name JIM BILTUCCI CONTRACTING INC
DBA Name -
Physical Address 7383 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, US
Mailing Address 7383 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, US
Phone (585) 425-4670
Fax (585) 425-8624
E-mail BILTUCACONTRACTING@GMAIL.COM

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