Name: | HAITZ CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1993 (31 years ago) |
Entity Number: | 1780064 |
ZIP code: | 14021 |
County: | Genesee |
Place of Formation: | New York |
Address: | PO BOX 922, BATAVIA, NY, United States, 14021 |
Principal Address: | 4754 E SAILE DR, BATAVIA, NY, United States, 14021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 922, BATAVIA, NY, United States, 14021 |
Name | Role | Address |
---|---|---|
GERRY HAITZ | Chief Executive Officer | 4754 E SALE DR, PO BOX 922, BATAVIA, NY, United States, 14021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-20 | 2003-12-08 | Address | 62 CHANDLER AVE., BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
2001-11-20 | 2003-12-08 | Address | 334 WEST MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2003-12-08 | Address | 62 CHANDLER AVE., BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2000-01-12 | 2001-11-20 | Address | 62 CHANDLER AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2000-01-12 | 2001-11-20 | Address | 62 CHANDLER AVE, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2000-01-12 | 2001-11-20 | Address | 334 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1993-12-15 | 2000-01-12 | Address | 62 CHANDLER AVENUE, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031208002546 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
011120002112 | 2001-11-20 | BIENNIAL STATEMENT | 2001-12-01 |
000112002431 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
931215000418 | 1993-12-15 | CERTIFICATE OF INCORPORATION | 1993-12-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301002630 | 0213600 | 1998-06-26 | CALEDONIA BOWLING HALL, CALEDONIA, NY, 14423 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201322732 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1998-09-16 |
Abatement Due Date | 1998-09-21 |
Current Penalty | 270.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 1998-09-16 |
Abatement Due Date | 1998-09-21 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6198887307 | 2020-04-30 | 0296 | PPP | 4574 East Sailie drive, Batavia, NY, 14020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1759792 | Intrastate Non-Hazmat | 2008-04-11 | - | - | 2 | 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