Search icon

A.H. EXCAVATING INC.

Company Details

Name: A.H. EXCAVATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1989 (36 years ago)
Date of dissolution: 06 Sep 2017
Entity Number: 1344409
ZIP code: 13438
County: Oneida
Place of Formation: New York
Address: 10261 SPICER RD., REMSEN, NY, United States, 13438
Principal Address: 10261 SPICER RD, REMSEN, NY, United States, 13438

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT HAJDASZ DOS Process Agent 10261 SPICER RD., REMSEN, NY, United States, 13438

Chief Executive Officer

Name Role Address
ALBERT HAJDASZ Chief Executive Officer 10261 SPICER RD., REMSEN, NY, United States, 13438

History

Start date End date Type Value
1997-04-10 2009-05-08 Address 10261 SPICER RD, REMSEN, NY, 13438, USA (Type of address: Principal Executive Office)
1997-04-10 2009-05-08 Address 10261 SPICER RD., REMSEN, NY, 13438, USA (Type of address: Service of Process)
1992-11-05 1997-04-10 Address R.D. 2, BOX 133, SPICER RD., REMSEN, NY, 13438, USA (Type of address: Chief Executive Officer)
1992-11-05 1997-04-10 Address SPICER RD., RD 2, BOX 133, REMSEN, NY, 13438, USA (Type of address: Principal Executive Office)
1992-11-05 1997-04-10 Address RD 2, BOX 133, SPICER RD., REMSEN, NY, 13438, USA (Type of address: Service of Process)
1989-04-14 1992-11-05 Address 118 BLEEKER ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170906000184 2017-09-06 CERTIFICATE OF DISSOLUTION 2017-09-06
110426003103 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090508002564 2009-05-08 BIENNIAL STATEMENT 2009-04-01
070427002799 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050613002909 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030418002222 2003-04-18 BIENNIAL STATEMENT 2003-04-01
990511002572 1999-05-11 BIENNIAL STATEMENT 1999-04-01
970410002476 1997-04-10 BIENNIAL STATEMENT 1997-04-01
000042004237 1993-08-18 BIENNIAL STATEMENT 1993-04-01
921105002230 1992-11-05 BIENNIAL STATEMENT 1992-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1574699 Intrastate Non-Hazmat 2006-11-08 - - 1 1 Auth. For Hire
Legal Name A H EXCAVATING INC
DBA Name -
Physical Address 10261 SPICER RD, REMSEN, NY, 13438, US
Mailing Address 10261 SPICER RD, REMSEN, NY, 13438, US
Phone (315) 831-3243
Fax (315) 831-3243
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: 16 Mar 2025

Sources: New York Secretary of State