Search icon

T. S. HAULERS INC

Company claim

Is this your business?

Get access!

Company Details

Name: T. S. HAULERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1990 (35 years ago)
Date of dissolution: 18 Jan 2024
Entity Number: 1464943
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 29 HESTON RD., SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T. S. HAULERS INC. DOS Process Agent 29 HESTON RD., SHIRLEY, NY, United States, 11967

Form 5500 Series

Employer Identification Number (EIN):
113061560
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

Permits

Number Date End date Type Address
10101 2009-06-05 2010-07-30 Mined land permit Rte 25, Calverton

History

Start date End date Type Value
1990-07-31 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-07-31 2024-02-03 Address 29 HESTON RD., SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240203000187 2024-01-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-18
900731000368 1990-07-31 CERTIFICATE OF INCORPORATION 1990-07-31

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91805.00
Total Face Value Of Loan:
91805.00

Mines

Mine Information

Mine Name:
Calverton Materials
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Calverton Tree Farm Inc
Party Role:
Operator
Start Date:
2011-06-22
End Date:
2024-10-27
Party Name:
Bistrian Materials DBA Calverton Materials
Party Role:
Operator
Start Date:
2024-10-28
Party Name:
T S Haulers Inc
Party Role:
Operator
Start Date:
1998-10-01
End Date:
2011-06-21
Party Name:
Patrick Bistrian III
Party Role:
Current Controller
Start Date:
2024-10-28
Party Name:
Bistrian Materials DBA Calverton Materials
Party Role:
Current Operator

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91805
Current Approval Amount:
91805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92799.66

Court Cases

Court Case Summary

Filing Date:
2009-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
PISCULLI
Party Role:
Plaintiff
Party Name:
T. S. HAULERS INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-02-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
T. S. HAULERS INC
Party Role:
Plaintiff
Party Name:
CARDINALE,
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TOWN OF RIVERHEAD,
Party Role:
Defendant
Party Name:
T. S. HAULERS INC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State