Search icon

MARK COLF EXCAVATION CONTRACTING, INC.

Company Details

Name: MARK COLF EXCAVATION CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2000 (25 years ago)
Entity Number: 2456586
ZIP code: 27023
County: Ontario
Place of Formation: New York
Address: 5805 Shallowford Road, Lewisville, NC, United States, 27023
Principal Address: 1757 COUNTY RD #43, CLIFTON SPRINGS, NY, United States, 14432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK A COLF DOS Process Agent 5805 Shallowford Road, Lewisville, NC, United States, 27023

Chief Executive Officer

Name Role Address
MARK A COLF Chief Executive Officer 1757 COUNTY RD. 43, CLIFTON SPRING, NY, United States, 14432

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 1757 COUNTY RD. 43, CLIFTON SPRING, NY, 14432, USA (Type of address: Chief Executive Officer)
2016-11-22 2024-01-15 Address 1757 COUNTY RD. 43, CLIFTON SPRING, NY, 14432, USA (Type of address: Chief Executive Officer)
2016-11-22 2024-01-15 Address 1757 COUNTY RD. 43, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
2010-04-02 2014-02-24 Address 1757 COUNTY RD 45, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Principal Executive Office)
2006-03-27 2016-11-22 Address PO BOX 194, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2006-03-27 2010-04-02 Address 406C MIDDLE CHESHIRE RD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2006-03-27 2016-11-22 Address PO BOX 194, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2004-02-23 2006-03-27 Address 2400 ROUTE 332 / SUITE 2, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2004-02-23 2006-03-27 Address 2400 ROUTE 332 / SUITE 2, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2004-02-23 2006-03-27 Address 2400 ROUTE 332 / SUITE 2, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115000640 2024-01-15 BIENNIAL STATEMENT 2024-01-15
230114000258 2023-01-14 BIENNIAL STATEMENT 2022-01-01
200121060117 2020-01-21 BIENNIAL STATEMENT 2020-01-01
190123060187 2019-01-23 BIENNIAL STATEMENT 2018-01-01
161122006129 2016-11-22 BIENNIAL STATEMENT 2016-01-01
140224002197 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120210002158 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100402003513 2010-04-02 BIENNIAL STATEMENT 2010-01-01
080123003092 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060327003389 2006-03-27 BIENNIAL STATEMENT 2006-01-01

Mines

Mine Name Type Status Primary Sic
Mark Colf Excavation Contracting Inc. Surface Abandoned Construction Sand and Gravel
Directions to Mine South of Nott Rd, North of Cramer Rd. on the East side of Route 21 South or Rts 5/20 to the other side of Canandaigua, follow to Rt. 21 south, Follow to pit entrance on the left just past white nursery building.

Parties

Name Mark Colf Excavation Contracting Inc.
Role Operator
Start Date 2006-04-25
Name Mark A Colf
Role Current Controller
Start Date 2006-04-25
Name Mark Colf Excavation Contracting Inc.
Role Current Operator

Inspections

Start Date 2008-07-17
End Date 2008-07-17
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 3.5
Start Date 2007-05-22
End Date 2007-05-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.75
Start Date 2006-12-07
End Date 2006-12-07
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5.25
Start Date 2006-05-25
End Date 2006-05-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 264
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 264
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 593
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 593
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 54
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 54

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1132467 Intrastate Non-Hazmat 2025-01-20 73178 2024 6 5 Auth. For Hire
Legal Name MARK COLF EXCAVATION CONTRACTING INC
DBA Name -
Physical Address 1757 COUNTY RD 43, CLIFTON SPRINGS, NY, 14432, US
Mailing Address 1757 COUNTY RD 43, CLIFTON SPRINGS, NY, 14432, US
Phone (585) 738-5160
Fax -
E-mail MARKCOLFEXCAVATION@ROCHESTER.RR.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: 31 Mar 2025

Sources: New York Secretary of State