Name: | TONAWANDA GENERAL CONTRACTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1990 (35 years ago) |
Date of dissolution: | 27 Dec 2017 |
Entity Number: | 1473936 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 101 BANNARD AVENUE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCINE D DISPENZA | DOS Process Agent | 101 BANNARD AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
FRANCINE D DISPENZA | Chief Executive Officer | 101 BANNARD AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-11 | 1993-04-26 | Address | 101 BANNARD AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171227000294 | 2017-12-27 | CERTIFICATE OF DISSOLUTION | 2017-12-27 |
160901006357 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140915006482 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120917002137 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100910002572 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080825003183 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060817002632 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041004002098 | 2004-10-04 | BIENNIAL STATEMENT | 2004-09-01 |
020823002044 | 2002-08-23 | BIENNIAL STATEMENT | 2002-09-01 |
000905002600 | 2000-09-05 | BIENNIAL STATEMENT | 2000-09-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1456917 | Intrastate Non-Hazmat | 2006-01-27 | 10000 | 2005 | 4 | 4 | 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: 15 Mar 2025
Sources: New York Secretary of State