Name: | BEAUDETTE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1990 (35 years ago) |
Entity Number: | 1427407 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 730 SPENCER ST, SYRACUSE, NY, United States, 13204 |
Principal Address: | 730 SPENCER STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN BEAUDETTE | Chief Executive Officer | 730 SPENCER ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
KEVIN BEAUDETTE | DOS Process Agent | 730 SPENCER ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-23 | 2021-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-05 | 2021-10-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-03-05 | 2021-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211104003181 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
100702000125 | 2010-07-02 | ANNULMENT OF DISSOLUTION | 2010-07-02 |
DP-1356797 | 1997-12-24 | DISSOLUTION BY PROCLAMATION | 1997-12-24 |
930419002245 | 1993-04-19 | BIENNIAL STATEMENT | 1993-03-01 |
C113986-4 | 1990-03-05 | CERTIFICATE OF INCORPORATION | 1990-03-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3860667106 | 2020-04-12 | 0248 | PPP | 730 Spencer St, SYRACUSE, NY, 13204-1240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1794518 | Intrastate Non-Hazmat | 2023-09-04 | 30000 | 2022 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 26 Feb 2025
Sources: New York Secretary of State