Search icon

NORTH COUNTRY EXPLOSIVES, INC.

Company Details

Name: NORTH COUNTRY EXPLOSIVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1989 (35 years ago)
Entity Number: 1405517
ZIP code: 13646
County: Jefferson
Place of Formation: New York
Address: 326 CO. RTE 8, HAMMOND, NY, United States, 13646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 326 CO. RTE 8, HAMMOND, NY, United States, 13646

Chief Executive Officer

Name Role Address
VALERIE A. MULLIKIN Chief Executive Officer 326 CO. RTE 8, HAMMOND, NY, United States, 13646

History

Start date End date Type Value
2003-12-02 2008-02-15 Address 27 HOYEY'S POND DRIVE, BOXFORD, MA, 01921, USA (Type of address: Chief Executive Officer)
2001-11-28 2008-02-15 Address 15569 CO ROUTE 59, DEXTER, NY, 13634, USA (Type of address: Service of Process)
2001-11-28 2008-02-15 Address 15569 CO ROUTE 59, DEXTER, NY, 13634, USA (Type of address: Principal Executive Office)
2001-11-28 2003-12-02 Address 15569 CO ROUTE 59, DEXTER, NY, 13634, USA (Type of address: Chief Executive Officer)
2000-01-03 2001-11-28 Address 18367 NYS RTE 12F, DEXTER, NY, 13634, USA (Type of address: Principal Executive Office)
2000-01-03 2001-11-28 Address 18367 NYS RTE 12F, DEXTER, NY, 13634, USA (Type of address: Chief Executive Officer)
2000-01-03 2001-11-28 Address 18367 NYS RTE 12F, DEXTER, NY, 13634, USA (Type of address: Service of Process)
1993-01-20 2000-01-03 Address RTE 12F AIRPORT RD, DEXTER, NY, 13634, USA (Type of address: Service of Process)
1993-01-20 2000-01-03 Address RTE 12F AIRPORT RD, DEXTER, NY, 13634, USA (Type of address: Principal Executive Office)
1993-01-20 2000-01-03 Address RTE 12F AIRPORT RD, DEXTER, NY, 13634, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080215002099 2008-02-15 BIENNIAL STATEMENT 2007-12-01
031202002268 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011128002362 2001-11-28 BIENNIAL STATEMENT 2001-12-01
000103002038 2000-01-03 BIENNIAL STATEMENT 1999-12-01
980914000586 1998-09-14 CERTIFICATE OF AMENDMENT 1998-09-14
971204002466 1997-12-04 BIENNIAL STATEMENT 1997-12-01
931207002275 1993-12-07 BIENNIAL STATEMENT 1993-12-01
930120003251 1993-01-20 BIENNIAL STATEMENT 1992-12-01
C084089-6 1989-12-07 CERTIFICATE OF INCORPORATION 1989-12-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1663357 Intrastate Hazmat 2009-11-05 0 - 1 1 Private(Property)
Legal Name NORTH COUNTRY EXPLOSIVES
DBA Name -
Physical Address 326 COUNTY RT 8, HAMMOND, NY, 13646, US
Mailing Address 326 COUNTY RT 8, HAMMOND, NY, 13646, US
Phone (315) 324-5241
Fax -
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