Name: | M.A. SCHAFER CONSTRUCTION, INC, |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1999 (26 years ago) |
Entity Number: | 2349134 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | 4928 WESTERN TPK, ALTAMONT, NY, United States, 12009 |
Principal Address: | 4928 WESTERN TURNPIKE, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEAKNCLMLX89 | 2022-02-08 | 4928 WESTERN TURNPIKE, ALTAMONT, NY, 12009, 3706, USA | 4928 WESTERN TURNPIKE, ALTAMONT, NY, 12009, 3706, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 20 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-02-24 |
Initial Registration Date | 2020-02-19 |
Entity Start Date | 1999-02-23 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236115, 236220 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | BETH LOJEWSKI |
Address | 4928 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | BETH LOJEWSKI |
Role | OFFICE MANAGER |
Address | 4928 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
M.A. SCHAFER CONSTRUCTION, INC | DOS Process Agent | 4928 WESTERN TPK, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
MARK A SCHAFER | Chief Executive Officer | 4928 WESTERN TURNPIKE, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 4928 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-08 | 2025-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-20 | 2025-02-27 | Address | 4928 WESTERN TPK, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
2023-03-20 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-20 | 2023-03-20 | Address | 4928 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2023-03-20 | 2025-02-27 | Address | 4928 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2022-02-24 | 2023-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-06 | 2023-03-20 | Address | 4928 WESTERN TPK, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
2007-10-03 | 2017-02-06 | Address | 4928 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227003316 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
230320002596 | 2023-03-20 | BIENNIAL STATEMENT | 2023-02-01 |
221202001285 | 2022-12-02 | BIENNIAL STATEMENT | 2021-02-01 |
190206060018 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170206006570 | 2017-02-06 | BIENNIAL STATEMENT | 2017-02-01 |
150203006753 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130211006302 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
090130003079 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
071003002640 | 2007-10-03 | BIENNIAL STATEMENT | 2007-02-01 |
030527002395 | 2003-05-27 | BIENNIAL STATEMENT | 2003-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346603467 | 0213100 | 2023-03-31 | 2350 WESTERN AVE, GUILDERLAND, NY, 12084 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2015967 |
Safety | Yes |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000107 | Intrastate Non-Hazmat | 2024-07-19 | 2502 | 2023 | 2 | 4 | 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