Name: | MPW CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1991 (34 years ago) |
Entity Number: | 1510248 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 343 PEAT STREET, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK P. WEATHERUP | Chief Executive Officer | 343 PEAT STREET, SYRACUSE, NY, United States, 13210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 343 PEAT STREET, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-21 | 1999-02-22 | Address | 343 PEAT STREET, SYRACUSE, NY, 13210, 1348, USA (Type of address: Chief Executive Officer) |
1995-06-21 | 1999-02-22 | Address | 343 PEAT STREET, SYRACUSE, NY, 13210, 1348, USA (Type of address: Principal Executive Office) |
1995-06-21 | 1999-02-22 | Address | 343 PEAT STREET, SYRACUSE, NY, 13210, 1348, USA (Type of address: Service of Process) |
1991-02-20 | 1995-06-21 | Address | 214 SOUTH WARREN STREET, 10TH FLOOR, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990222002430 | 1999-02-22 | BIENNIAL STATEMENT | 1999-02-01 |
950621002345 | 1995-06-21 | BIENNIAL STATEMENT | 1994-02-01 |
910220000221 | 1991-02-20 | CERTIFICATE OF INCORPORATION | 1991-02-20 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2344645 | Intrastate Non-Hazmat | 2012-09-21 | - | - | 1 | 1 | 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