Name: | ALLEGANY LANDSCAPE CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1997 (28 years ago) |
Date of dissolution: | 12 Jan 2017 |
Entity Number: | 2183634 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Address: | 99 NORTH MAIN ST, 2ND FL, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOY HUNT | Chief Executive Officer | PO BOX 1238, 99 1/2 NORTH MAIN ST, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 NORTH MAIN ST, 2ND FL, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-28 | 2004-01-22 | Address | 73 FASSETT LN, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
1997-09-24 | 1999-09-28 | Address | 73 FASSETT LANE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170112000198 | 2017-01-12 | CERTIFICATE OF DISSOLUTION | 2017-01-12 |
060201002630 | 2006-02-01 | BIENNIAL STATEMENT | 2005-09-01 |
040122002268 | 2004-01-22 | BIENNIAL STATEMENT | 2003-09-01 |
020118002366 | 2002-01-18 | BIENNIAL STATEMENT | 2001-09-01 |
990928002664 | 1999-09-28 | BIENNIAL STATEMENT | 1999-09-01 |
970924000451 | 1997-09-24 | CERTIFICATE OF INCORPORATION | 1997-09-24 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1299919 | Intrastate Non-Hazmat | 2005-12-06 | - | - | 9 | 8 | 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: 31 Mar 2025
Sources: New York Secretary of State