Search icon

G & S EXCAVATING, INC.

Company Details

Name: G & S EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1998 (27 years ago)
Entity Number: 2308853
ZIP code: 12516
County: Columbia
Place of Formation: New York
Address: PO BOX 358, COPAKE, NY, United States, 12516
Principal Address: 212 WILTSIE BRIDGE ROAD, ANCRAMDALE, NY, United States, 12503

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK W SCHNEEBERGER Chief Executive Officer 212 WILTSIE BRIDGE RD, ANCRAMDALE, NY, United States, 12503

DOS Process Agent

Name Role Address
G & S EXCAVATING, INC. DOS Process Agent PO BOX 358, COPAKE, NY, United States, 12516

Permits

Number Date End date Type Address
40772 2006-05-04 2011-05-03 Mined land permit County Rte 7 near intersection of 7A

History

Start date End date Type Value
2006-09-28 2012-10-25 Address 191 WILTSIE BRIDGE ROAD, ANCRAMDALE, NY, 12503, USA (Type of address: Chief Executive Officer)
2006-09-28 2020-10-01 Address PO BOX 358, COPAKE, NY, 12516, USA (Type of address: Service of Process)
2000-10-02 2006-09-28 Address 191 WILTSIE BRIDGE RD, ANCRAMDALE, NY, 12503, USA (Type of address: Chief Executive Officer)
2000-10-02 2006-09-28 Address 212 WILTSIE BRIDGE RD, ANCRAMDALE, NY, 12503, USA (Type of address: Principal Executive Office)
2000-10-02 2006-09-28 Address PO BOX 358, COPAKE, NY, 12516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221102000791 2022-11-02 BIENNIAL STATEMENT 2022-10-01
201001060483 2020-10-01 BIENNIAL STATEMENT 2020-10-01
161012006094 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141023006073 2014-10-23 BIENNIAL STATEMENT 2014-10-01
121025002337 2012-10-25 BIENNIAL STATEMENT 2012-10-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-10-26
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State