Search icon

K.S. AVERY CONTRACTING, INC.

Company Details

Name: K.S. AVERY CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1989 (35 years ago)
Entity Number: 1394442
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 1823 COLBY ST, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEITH S AVERY Chief Executive Officer 1823 COLBY ST, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1823 COLBY ST, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
1997-10-16 1999-10-21 Address 1823 COLBY ST, BROCKPORT, NY, 14420, 9712, USA (Type of address: Service of Process)
1997-10-16 1999-10-21 Address RR 1 BOX 76A, RIDGE RD, TIOGA, PA, 16946, USA (Type of address: Chief Executive Officer)
1997-10-16 1999-10-21 Address 1823 COLBY ST, BROCKPORT, NY, 14420, 9712, USA (Type of address: Principal Executive Office)
1993-10-21 1997-10-16 Address 1801 COLBY STREET, BROCKPORT, NY, 14420, 9712, USA (Type of address: Principal Executive Office)
1993-10-21 1997-10-16 Address 1801 COLBY STREET, BROCKPORT, NY, 14420, 9712, USA (Type of address: Service of Process)
1992-10-30 1997-10-16 Address 1801 COLBY ST., BROCKPORT, NY, 14420, 9712, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-10-21 Address 1801 COLBY ST., BROCKPORT, NY, 14420, 9712, USA (Type of address: Service of Process)
1992-10-30 1993-10-21 Address 1801 COLBY ST., BROCKPORT, NY, 14420, 9712, USA (Type of address: Principal Executive Office)
1989-10-31 1992-10-30 Address 1801 COLBY STREET, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040217002470 2004-02-17 BIENNIAL STATEMENT 2003-10-01
991021002694 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971016002310 1997-10-16 BIENNIAL STATEMENT 1997-10-01
931021003319 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921030002400 1992-10-30 BIENNIAL STATEMENT 1992-10-01
C070958-4 1989-10-31 CERTIFICATE OF INCORPORATION 1989-10-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
318649 Interstate 2024-10-18 8934 2023 1 1 Auth. For Hire
Legal Name K S AVERY CONTRACTING INC
DBA Name -
Physical Address 734 RIDGEWAY AVE, ROCHESTER, NY, 14420, US
Mailing Address 2731 RIDGE ROAD, TIOGA, PA, 16946, US
Phone (570) 835-5838
Fax (570) 835-5838
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