Search icon

AJM PROPERTIES, INC.

Company Details

Name: AJM PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1988 (36 years ago)
Entity Number: 1297907
ZIP code: 13326
County: Warren
Place of Formation: New York
Address: 192 MAIN STREET, COOPERSTOWN, NY, United States, 13326
Principal Address: 141 SOUNDVIEW DR, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MCCARVILLE Chief Executive Officer 141 SOUNDVIEW DR, ROCKY POINT, NY, United States, 11778

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 192 MAIN STREET, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
2002-10-31 2008-09-29 Address 192 MAIN STREET, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
2000-10-02 2008-09-29 Address 192 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
1992-11-04 2000-10-02 Address C/O CORPORATION, 192 MAIN ST., COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
1992-11-04 2002-10-31 Address 192 MAIN ST., COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
1992-11-04 2002-10-31 Address 192 MAIN ST., COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)
1988-10-12 1992-11-04 Address 192 MAIN ST, PO BOX 307, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101118002414 2010-11-18 BIENNIAL STATEMENT 2010-10-01
080929002025 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061114002462 2006-11-14 BIENNIAL STATEMENT 2006-10-01
050513002768 2005-05-13 BIENNIAL STATEMENT 2004-10-01
021031002090 2002-10-31 BIENNIAL STATEMENT 2002-10-01
001002002606 2000-10-02 BIENNIAL STATEMENT 2000-10-01
961010002083 1996-10-10 BIENNIAL STATEMENT 1996-10-01
940328002208 1994-03-28 BIENNIAL STATEMENT 1993-10-01
921104002690 1992-11-04 BIENNIAL STATEMENT 1992-10-01
B693961-2 1988-10-12 CERTIFICATE OF INCORPORATION 1988-10-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1642817 Intrastate Non-Hazmat 2014-10-16 15000 2007 1 1 Private(Property)
Legal Name AJM PROPERTIES
DBA Name AM CONTRACTING LLC
Physical Address 4 NORMAN DRIVE, ALBANY, NY, 12205, US
Mailing Address 4 NORMAN DRIVE, ALBANY, NY, 12205, US
Phone (518) 456-1520
Fax (518) 456-1589
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: 27 Feb 2025

Sources: New York Secretary of State