Search icon

PIRRITANO EXCAVATING, INC.

Company Details

Name: PIRRITANO EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1989 (36 years ago)
Entity Number: 1335729
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 28 RANSIER DRIVE, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK A PIRRITANO III Chief Executive Officer 28 RANSIER DRIVE, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
FRANK A PIRRITANO DOS Process Agent 28 RANSIER DRIVE, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2015-10-21 2021-03-02 Address 28 RANSIER DRIVE, WEST SENECA, NY, 14224, 2230, USA (Type of address: Service of Process)
1997-04-29 2015-10-21 Address 78 HUNTERS RIDGE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1997-04-29 2015-10-21 Address 78 HUNTERS RIDGE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1997-04-29 2015-10-21 Address 78 HUNTERS RIDGE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1993-05-03 1997-04-29 Address 807 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-05-03 1997-04-29 Address FRANK A. PIRRITANO, III, 807 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1993-05-03 1997-04-29 Address FRANK A. PIRRITANO, III, 807 CENTER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1989-03-17 1993-05-03 Address 807 CENTER RD, W SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060846 2021-03-02 BIENNIAL STATEMENT 2021-03-01
170301006966 2017-03-01 BIENNIAL STATEMENT 2017-03-01
151021006221 2015-10-21 BIENNIAL STATEMENT 2015-03-01
110322002115 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090302002955 2009-03-02 BIENNIAL STATEMENT 2009-03-01
071004002463 2007-10-04 BIENNIAL STATEMENT 2007-03-01
030305002694 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010309002742 2001-03-09 BIENNIAL STATEMENT 2001-03-01
990317002344 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970429002506 1997-04-29 BIENNIAL STATEMENT 1997-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1414798 Intrastate Non-Hazmat 2023-08-09 10000 2021 1 2 Auth. For Hire, PRIVATE
Legal Name PIRRITANO EXCAVATING INC
DBA Name -
Physical Address 28 RANSLER DRIVE, WEST SENECA, NY, 14224, US
Mailing Address 28 RANSLER DR, WEST SENECA, NY, 14224, US
Phone (716) 677-4333
Fax -
E-mail FRANKPIRRITANO3@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