Name: | MEYERS CONTRACTING OF HUDSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1991 (34 years ago) |
Entity Number: | 1554791 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 728 UNION STREET, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J MEYERS | Chief Executive Officer | 728 UNION ST, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 728 UNION STREET, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-11 | 2009-06-02 | Address | 728 UNION ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1993-07-26 | 2003-06-11 | Address | 728 UNION STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110621002220 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090602002510 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070703002820 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
050804002507 | 2005-08-04 | BIENNIAL STATEMENT | 2005-06-01 |
030611002576 | 2003-06-11 | BIENNIAL STATEMENT | 2003-06-01 |
010620002119 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
990628002334 | 1999-06-28 | BIENNIAL STATEMENT | 1999-06-01 |
970530002156 | 1997-05-30 | BIENNIAL STATEMENT | 1997-06-01 |
930726002157 | 1993-07-26 | BIENNIAL STATEMENT | 1993-06-01 |
930726002154 | 1993-07-26 | BIENNIAL STATEMENT | 1992-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313763583 | 0213100 | 2011-05-18 | 293 ROUTE 31, HUDSON, NY, 12534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208091199 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 XI |
Issuance Date | 2011-05-23 |
Abatement Due Date | 2011-08-12 |
Current Penalty | 1675.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100067 C02 VII |
Issuance Date | 2011-05-23 |
Abatement Due Date | 2011-08-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-06-07 |
Case Closed | 1993-10-28 |
Related Activity
Type | Referral |
Activity Nr | 901516898 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1991-06-20 |
Abatement Due Date | 1991-06-23 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Contest Date | 1991-07-01 |
Final Order | 1992-06-15 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100067 C02 V |
Issuance Date | 1991-06-20 |
Abatement Due Date | 1991-06-23 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Contest Date | 1991-07-01 |
Final Order | 1992-06-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1447400 | Intrastate Non-Hazmat | 2005-12-31 | - | - | 4 | 4 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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