Name: | EVERHART CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1988 (37 years ago) |
Date of dissolution: | 08 May 2014 |
Entity Number: | 1274380 |
ZIP code: | 14867 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 136 PIPER RD, NEWFIELD, NY, United States, 14867 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 PIPER RD, NEWFIELD, NY, United States, 14867 |
Name | Role | Address |
---|---|---|
DALE EVERHART | Chief Executive Officer | 136 PIPER RD, NEWFIELD, NY, United States, 14867 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 2004-08-05 | Address | 136 PIPER ROAD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2004-08-05 | Address | 136 PIPER ROAD, NEWFIELD, NY, 14867, USA (Type of address: Principal Executive Office) |
1993-02-04 | 2004-08-05 | Address | 136 PIPER ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process) |
1988-07-01 | 1993-02-04 | Address | 136 PIPER ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508000607 | 2014-05-08 | CERTIFICATE OF DISSOLUTION | 2014-05-08 |
120801002412 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100722002131 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080710002571 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
060622002799 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
040805002161 | 2004-08-05 | BIENNIAL STATEMENT | 2004-07-01 |
020620002797 | 2002-06-20 | BIENNIAL STATEMENT | 2002-07-01 |
000720002430 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
980713002110 | 1998-07-13 | BIENNIAL STATEMENT | 1998-07-01 |
960802002413 | 1996-08-02 | BIENNIAL STATEMENT | 1996-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17672395 | 0215800 | 1997-04-22 | 1018 ELLIS HOLLOW RD., ITHACA, NY, 14851 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901778621 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B06 |
Issuance Date | 1997-06-11 |
Abatement Due Date | 1997-06-19 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1997-06-11 |
Abatement Due Date | 1997-06-19 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1997-06-11 |
Abatement Due Date | 1997-06-19 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19261053 B01 |
Issuance Date | 1997-06-11 |
Abatement Due Date | 1997-06-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1387005 | Intrastate Non-Hazmat | 2005-06-22 | 2656 | 2004 | 1 | 1 | 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