Search icon

T. S. HAULERS INC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T.S. HAULERS, INC. 401(K) PLAN 2016 113061560 2017-01-26 T.S. HAULERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 423990
Sponsor’s telephone number 6313691265
Plan sponsor’s address 3968 MIDDLE COUNTRY ROAD, CALVERTON, NY, 11933

Signature of

Role Plan administrator
Date 2017-01-26
Name of individual signing CONSTANCE PARTRIDGE
T.S. HAULERS, INC. 401(K) PLAN 2016 113061560 2017-08-07 T.S. HAULERS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 423990
Sponsor’s telephone number 6313691265
Plan sponsor’s address 3968 MIDDLE COUNTRY ROAD, CALVERTON, NY, 11933

Signature of

Role Plan administrator
Date 2017-08-07
Name of individual signing CONSTANCE PARTRIDGE
T.S. HAULERS, INC. 401(K) PLAN 2015 113061560 2016-01-29 T.S. HAULERS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 423990
Sponsor’s telephone number 6313691265
Plan sponsor’s address P.O. BOX 263, CALVERTON, NY, 11933

Plan administrator’s name and address

Administrator’s EIN 113061560
Plan administrator’s name T.S. HAULERS, INC.
Plan administrator’s address P.O. BOX 263, CALVERTON, NY, 11933
Administrator’s telephone number 6313691265

Signature of

Role Plan administrator
Date 2016-01-29
Name of individual signing CONSTANCE PARTRIDGE
T.S. HAULERS, INC. 401(K) PLAN 2014 113061560 2015-02-04 T.S. HAULERS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 423990
Sponsor’s telephone number 6313691265
Plan sponsor’s address P.O. BOX 263, CALVERTON, NY, 11933

Plan administrator’s name and address

Administrator’s EIN 113061560
Plan administrator’s name T.S. HAULERS, INC.
Plan administrator’s address P.O. BOX 263, CALVERTON, NY, 11933
Administrator’s telephone number 6313691265

Signature of

Role Plan administrator
Date 2015-02-04
Name of individual signing CONSTANCE PARTRIDGE
T.S. HAULERS, INC. 401(K) PLAN 2013 113061560 2014-03-07 T.S. HAULERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 423990
Sponsor’s telephone number 6313691265
Plan sponsor’s address P.O. BOX 263, CALVERTON, NY, 11933

Plan administrator’s name and address

Administrator’s EIN 113061560
Plan administrator’s name T.S. HAULERS, INC.
Plan administrator’s address P.O. BOX 263, CALVERTON, NY, 11933
Administrator’s telephone number 6313691265

Signature of

Role Plan administrator
Date 2014-03-07
Name of individual signing CONSTANCE PARTRIDGE
T.S. HAULERS, INC. 401(K) PLAN 2012 113061560 2013-02-22 T.S. HAULERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 423990
Sponsor’s telephone number 6313691265
Plan sponsor’s address P.O. BOX 263, CALVERTON, NY, 11933

Plan administrator’s name and address

Administrator’s EIN 113061560
Plan administrator’s name T.S. HAULERS, INC.
Plan administrator’s address P.O. BOX 263, CALVERTON, NY, 11933
Administrator’s telephone number 6313691265

Signature of

Role Plan administrator
Date 2013-02-22
Name of individual signing CONSTANCE PARTRIDGE
T.S. HAULERS, INC. 401(K) PLAN 2011 113061560 2012-02-21 T.S. HAULERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 423990
Sponsor’s telephone number 6313691265
Plan sponsor’s address P.O. BOX 263, CALVERTON, NY, 11933

Plan administrator’s name and address

Administrator’s EIN 113061560
Plan administrator’s name T.S. HAULERS, INC.
Plan administrator’s address P.O. BOX 263, CALVERTON, NY, 11933
Administrator’s telephone number 6313691265

Signature of

Role Plan administrator
Date 2012-02-21
Name of individual signing CONSTANCE PARTRIDGE
T.S. HAULERS, INC. 401(K) PLAN 2010 113061560 2011-02-14 T.S. HAULERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 423990
Sponsor’s telephone number 6313691265
Plan sponsor’s address P.O. BOX 263, CALVERTON, NY, 11933

Plan administrator’s name and address

Administrator’s EIN 113061560
Plan administrator’s name T.S. HAULERS, INC.
Plan administrator’s address P.O. BOX 263, CALVERTON, NY, 11933
Administrator’s telephone number 6313691265

Signature of

Role Plan administrator
Date 2011-02-14
Name of individual signing CONSTANCE PARTRIDGE
T.S. HAULERS, INC. 401(K) PLAN 2009 113061560 2010-04-26 T.S. HAULERS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-15
Business code 423990
Sponsor’s telephone number 6313691265
Plan sponsor’s address P.O. BOX 263, CALVERTON, NY, 11933

Plan administrator’s name and address

Administrator’s EIN 113061560
Plan administrator’s name T.S. HAULERS, INC.
Plan administrator’s address P.O. BOX 263, CALVERTON, NY, 11933
Administrator’s telephone number 6313691265

Signature of

Role Plan administrator
Date 2010-04-26
Name of individual signing CONSTANCE PARTRIDGE
Role Employer/plan sponsor
Date 2010-04-26
Name of individual signing CONSTANCE PARTRIDGE

DOS Process Agent

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

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

Mines

Mine Name Type Status Primary Sic
Calverton Materials Surface Active Construction Sand and Gravel
Directions to Mine 78E to 95N to 495E Long Island Expressway (LIE). Follow LIE to Exit 72 onto NY25 to Calverton. Follow to mine entrance on right.

Parties

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

Inspections

Start Date 2024-11-12
End Date 2024-11-12
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours .25
Start Date 2024-10-29
End Date 2024-10-31
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 26
Start Date 2016-04-13
End Date 2016-04-13
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2.5
Start Date 2015-01-15
End Date 2015-01-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2014-05-14
End Date 2014-05-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.25
Start Date 2013-06-10
End Date 2013-06-10
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 1
Start Date 2013-05-21
End Date 2013-05-23
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2012-07-17
End Date 2012-07-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.5
Start Date 2011-12-13
End Date 2011-12-20
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2011-09-15
End Date 2011-09-15
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2011-08-01
End Date 2011-08-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.75
Start Date 2004-03-11
End Date 2004-03-11
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 1
Total Hours 13
Start Date 2002-12-19
End Date 2002-12-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2002-02-21
End Date 2002-02-21
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2002-02-06
End Date 2002-02-07
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 9
Start Date 2000-09-26
End Date 2000-09-26
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-07-12
End Date 2000-07-13
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 18

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 387
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 387
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2015
Annual Hours 480
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 480
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2014
Annual Hours 528
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 528
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2013
Annual Hours 536
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 536
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2012
Annual Hours 408
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 408
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 200
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 200
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 772
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 386
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 5760
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1920
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 8800
Avg. Annual Empl. 4
Avg. Employee Hours 2200
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 7800
Avg. Annual Empl. 5
Avg. Employee Hours 1560
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 5584
Avg. Annual Empl. 6
Avg. Employee Hours 931

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1726877709 2020-05-01 0235 PPP 3968 MIDDLE COUNTRY RD, CALVERTON, NY, 11933
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91805
Loan Approval Amount (current) 91805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CALVERTON, SUFFOLK, NY, 11933-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92799.66
Forgiveness Paid Date 2021-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0104219 Other Civil Rights 2001-06-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 2
Filing Date 2001-06-21
Termination Date 2003-05-12
Section 1983
Status Terminated

Parties

Name T. S. HAULERS INC
Role Plaintiff
Name TOWN OF RIVERHEAD,
Role Defendant
0902785 Bankruptcy Appeals Rule 28 USC 158 2009-06-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2009-06-30
Termination Date 2010-03-22
Section 1334
Fee Status FP
Status Terminated

Parties

Name PISCULLI
Role Plaintiff
Name T. S. HAULERS INC
Role Defendant
0900451 Other Civil Rights 2009-02-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-04
Termination Date 2010-02-19
Section 1331
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State