Name: | MORRIS EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 2000 (25 years ago) |
Entity Number: | 2512292 |
ZIP code: | 14134 |
County: | Erie |
Place of Formation: | New York |
Address: | 12959 Meyers Road, PO BOX 244, Sardinia, NY, United States, 14134 |
Principal Address: | 12979 MEYERS RD, SARDINIA, NY, United States, 14134 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE R MORRIS | Chief Executive Officer | 12979 MEYERS RD, PO BOX 151, SARDINIA, NY, United States, 14134 |
Name | Role | Address |
---|---|---|
DALE R MORRIS | DOS Process Agent | 12959 Meyers Road, PO BOX 244, Sardinia, NY, United States, 14134 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90432 | 2012-05-10 | 2017-04-19 | Mined land permit | West Side Of Johnson Corners-Sardinia Road; Between Thief Street And Genesee Road |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 12979 MEYERS RD, PO BOX 151, SARDINIA, NY, 14134, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-18 | 2024-05-07 | Address | 12979 MEYERS ROAD, PO Box 151, SARDINIA, NY, 14134, USA (Type of address: Service of Process) |
2023-08-18 | 2023-08-18 | Address | 12979 MEYERS RD, PO BOX 151, SARDINIA, NY, 14134, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2024-05-07 | Address | 12979 MEYERS RD, PO BOX 151, SARDINIA, NY, 14134, USA (Type of address: Chief Executive Officer) |
2020-07-21 | 2023-08-18 | Address | 12979 MEYERS RD, PO BOX 151, SARDINIA, NY, 14134, USA (Type of address: Chief Executive Officer) |
2020-07-21 | 2023-08-18 | Address | 12979 MEYERS ROAD, SARDINIA, NY, 14134, USA (Type of address: Service of Process) |
2002-08-27 | 2020-07-21 | Address | 12979 MEYERS RD, SARDINIA, NY, 14134, USA (Type of address: Chief Executive Officer) |
2000-05-19 | 2023-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-19 | 2020-07-21 | Address | 12979 MEYERS ROAD, SARDINIA, NY, 14134, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507001143 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
230818001197 | 2023-08-18 | BIENNIAL STATEMENT | 2022-05-01 |
200721060084 | 2020-07-21 | BIENNIAL STATEMENT | 2020-05-01 |
140516006050 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
100604003014 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080604002381 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060606002804 | 2006-06-06 | BIENNIAL STATEMENT | 2006-05-01 |
040603002098 | 2004-06-03 | BIENNIAL STATEMENT | 2004-05-01 |
020827002465 | 2002-08-27 | BIENNIAL STATEMENT | 2002-05-01 |
000519000669 | 2000-05-19 | CERTIFICATE OF INCORPORATION | 2000-05-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9725488602 | 2021-03-26 | 0296 | PPP | 12959 Meyers Road, Sardinia, NY, 14134 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1217543 | Intrastate Non-Hazmat | 2024-11-18 | 20000 | 2024 | 2 | 2 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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