Search icon

BEEHLER CONSTRUCTION INC.

Company Details

Name: BEEHLER CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1997 (28 years ago)
Entity Number: 2113638
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 1407 HAMLIN PARMA TL RD, HILTON, NY, United States, 14468
Principal Address: 1407 HAMLIN PARMA T L 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
BEEHLER CONSTRUCTION INC. DOS Process Agent 1407 HAMLIN PARMA TL RD, HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
JAMES BEEHLER Chief Executive Officer 1407 HAMLIN PARMA T L RD, HILTON, NY, United States, 14468

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 1407 HAMLIN PARMA T L RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2021-02-08 2025-02-10 Address 1407 HAMLIN PARMA TL RD, HILTON, NY, 14468, USA (Type of address: Service of Process)
1999-02-16 2018-12-11 Address 1407 HAMLIN PARMA T L RD, HILTON, NY, 14468, USA (Type of address: Principal Executive Office)
1999-02-16 2025-02-10 Address 1407 HAMLIN PARMA T L RD, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
1997-02-14 2021-02-08 Address 1407 HAMLIN PARMA TOWN LINE RD, HILTON, NY, 14468, USA (Type of address: Service of Process)
1997-02-14 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210002065 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230203000209 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210208060242 2021-02-08 BIENNIAL STATEMENT 2021-02-01
201210060700 2020-12-10 BIENNIAL STATEMENT 2019-02-01
181211006721 2018-12-11 BIENNIAL STATEMENT 2017-02-01
130307007111 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110309002304 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090202002511 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070308002068 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050310002474 2005-03-10 BIENNIAL STATEMENT 2005-02-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1393299 Intrastate Non-Hazmat 2020-04-23 10000 2019 1 2 Private(Property)
Legal Name BEEHLER CONSTRUCTION INC
DBA Name -
Physical Address 1407 HAMLIN PARMA TL RD, HILTON, NY, 14468, US
Mailing Address 1407 HAMLIN PARMA TL RD, HILTON, NY, 14468, US
Phone (585) 392-2979
Fax (585) 392-2698
E-mail SUE@BEEHLERCONSTRUCTION.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: 01 Apr 2025

Sources: New York Secretary of State