Search icon

ALVORD CONSTRUCTION, INC.

Company Details

Name: ALVORD CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1991 (34 years ago)
Date of dissolution: 16 Oct 2009
Entity Number: 1513696
ZIP code: 14020
County: Erie
Place of Formation: New York
Address: 8850 WORTENDYKE ROAD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R. DAVID ALVORD Chief Executive Officer 8850 WORTENDYKE ROAD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
R. DAVID ALVORD DOS Process Agent 8850 WORTENDYKE ROAD, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2001-03-19 2007-03-29 Address 8850 WORTENDYKE RD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1997-03-26 2007-03-29 Address 8850 WORTENDYKE RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-06-16 1997-03-26 Address 1162 BROADWAY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Chief Executive Officer)
1993-06-16 2007-03-29 Address 1162 BROADWAY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Principal Executive Office)
1993-06-16 2001-03-19 Address 8850 WORTENDYKE ROAD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1991-03-05 1993-06-16 Address 1162 BROADWAY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091016000735 2009-10-16 CERTIFICATE OF DISSOLUTION 2009-10-16
090302002308 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070329002629 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050420002251 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030305002708 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010319002475 2001-03-19 BIENNIAL STATEMENT 2001-03-01
000914000670 2000-09-14 CERTIFICATE OF AMENDMENT 2000-09-14
990322002124 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970326002301 1997-03-26 BIENNIAL STATEMENT 1997-03-01
940504002382 1994-05-04 BIENNIAL STATEMENT 1994-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1500686 Intrastate Non-Hazmat 2006-05-12 10000 2005 2 3 Private(Property)
Legal Name ALVORD CONSTRUCTION INC
DBA Name -
Physical Address 8850 WORTENDYRE ROAD, BATAVIA, NY, 14020-9558, US
Mailing Address 8850 WORTENDYRE ROAD, BATAVIA, NY, 14020-9558, US
Phone (585) 346-9054
Fax (585) 343-0302
E-mail -

Safety Measurement System - All Transportation

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