Name: | LEO F. MALLOY TOPSOIL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1967 (58 years ago) |
Entity Number: | 208978 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 3717 EWINGS ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO F. MALLOY TOPSOIL INC. | DOS Process Agent | 3717 EWINGS ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THOMAS L. MALLOY | Chief Executive Officer | 3717 EWINGS ROAD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-04 | 2021-04-07 | Address | 3717 EWINGS ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2011-05-09 | 2019-04-17 | Address | 3661 EWINGS ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2011-05-09 | 2017-04-04 | Address | 3661 EWINGS ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1995-02-16 | 2011-05-09 | Address | 3677 EWINGS ROAD, LOCKPORT, NY, 14094, 1028, USA (Type of address: Principal Executive Office) |
1995-02-16 | 2011-05-09 | Address | 3677 EWINGS ROAD, LOCKPORT, NY, 14094, 1028, USA (Type of address: Service of Process) |
1967-04-13 | 1995-02-16 | Address | 3677 EWINGS RD., NEWFANE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210407060648 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190417060222 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170404006395 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150506002039 | 2015-05-06 | BIENNIAL STATEMENT | 2015-04-01 |
130419006242 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110509002045 | 2011-05-09 | BIENNIAL STATEMENT | 2011-04-01 |
090406002700 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070501003355 | 2007-05-01 | BIENNIAL STATEMENT | 2007-04-01 |
050608002379 | 2005-06-08 | BIENNIAL STATEMENT | 2005-04-01 |
030410002655 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1667739 | Intrastate Non-Hazmat | 2007-07-18 | 30000 | 2007 | 1 | 1 | Private(Property), SOIL DELIVERY | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 18 Mar 2025
Sources: New York Secretary of State