Search icon

CARRIE-ON CONSTRUCTION, INC.

Company Details

Name: CARRIE-ON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1994 (31 years ago)
Date of dissolution: 29 Sep 2020
Entity Number: 1812275
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 544 MANITOU BEACH RD, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 544 MANITOU BEACH RD, HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
PETER CONIDARIS Chief Executive Officer 544 MANITOU BEACH RD, HILTON, NY, United States, 14468

History

Start date End date Type Value
2006-04-20 2012-05-31 Address 544 MANITOU BEACH RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2004-04-26 2006-04-20 Address 544 MANITOU BEACH RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2004-04-26 2006-04-20 Address 544 MANITOU BEACH RD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
1998-05-05 2004-04-26 Address 307 ORCHARD CREEK LN, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1998-05-05 2004-04-26 Address 307 ORCHARD CREEK LN, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1994-04-14 2004-04-26 Address 307 ORCHARD CREEK LANE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200929000346 2020-09-29 CERTIFICATE OF DISSOLUTION 2020-09-29
140707002291 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120531003090 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100507002841 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080421002052 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060420002319 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040426002020 2004-04-26 BIENNIAL STATEMENT 2004-04-01
020409002476 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000502002829 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980505002840 1998-05-05 BIENNIAL STATEMENT 1998-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1373437 Intrastate Non-Hazmat 2005-05-17 5000 2004 2 1 Private(Property)
Legal Name CARRIE-ON CONSTRUCTION INC
DBA Name -
Physical Address 544 MANITOU BEACH RD, HILTON, NY, 14468, US
Mailing Address 544 MANITOU BEACH RD, HILTON, NY, 14468, US
Phone (585) 392-0214
Fax (585) 392-0232
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