Search icon

NORMAN GEORGI CONSTRUCTION CO., INC.

Company Details

Name: NORMAN GEORGI CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1991 (34 years ago)
Entity Number: 1556689
ZIP code: 14034
County: Erie
Place of Formation: New York
Address: 13759 SISSON HWY, COLLINS, NY, United States, 14034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN GEORGI Chief Executive Officer 13759 SISSON HWY, COLLINS, NY, United States, 14034

DOS Process Agent

Name Role Address
NORMAN GEORGI CONSTRUCTION CO., INC. DOS Process Agent 13759 SISSON HWY, COLLINS, NY, United States, 14034

History

Start date End date Type Value
2009-06-04 2021-06-02 Address 284 ELLICOTT ROAD, WEST FALLS, NY, 14170, 9735, USA (Type of address: Chief Executive Officer)
2009-06-04 2021-06-02 Address 284 ELLICOTT ROAD, WEST FALLS, NY, 14170, 9735, USA (Type of address: Service of Process)
1993-03-01 2009-06-04 Address 284 ELLICOTT ROAD, WEST FALLS, NY, 14170, 9735, USA (Type of address: Chief Executive Officer)
1993-03-01 2009-06-04 Address 284 ELLICOTT ROAD, WEST FALLS, NY, 14170, 9735, USA (Type of address: Principal Executive Office)
1993-03-01 2009-06-04 Address 284 ELLICOTT ROAD, WEST FALLS, NY, 14170, 9735, USA (Type of address: Service of Process)
1991-06-20 1993-03-01 Address 284 ELLICOTT ROAD, WEST FALLS, NY, 14170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602060399 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190619060157 2019-06-19 BIENNIAL STATEMENT 2019-06-01
150625006057 2015-06-25 BIENNIAL STATEMENT 2015-06-01
130617006075 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110629002588 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090604002613 2009-06-04 BIENNIAL STATEMENT 2009-06-01
071107002229 2007-11-07 BIENNIAL STATEMENT 2007-06-01
050726002196 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030530002978 2003-05-30 BIENNIAL STATEMENT 2003-06-01
000203002705 2000-02-03 BIENNIAL STATEMENT 1999-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1151556 Intrastate Non-Hazmat 2024-02-01 10000 2023 2 2 Private(Property)
Legal Name NORMAN GEORGI CONSTRUCTION CO INC
DBA Name -
Physical Address 13759 SISSON HWY, COLLINS, NY, 14034, US
Mailing Address 13759 SISSON HWY, COLLINS, NY, 14034, US
Phone (716) 662-0691
Fax -
E-mail LILLY112681@GMAIL.COM

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