Search icon

C & H CONTRACTORS INC.

Company Details

Name: C & H CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Entity Number: 2608689
ZIP code: 13830
County: Chenango
Place of Formation: New York
Address: 297 COUNTY ROAD 18, OXFORD, NY, United States, 13830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 297 COUNTY ROAD 18, OXFORD, NY, United States, 13830

Chief Executive Officer

Name Role Address
MATTHEW J HODGE Chief Executive Officer 297 COUNTY ROAD 18, OXFORD, NY, United States, 13830

History

Start date End date Type Value
2009-01-23 2011-02-18 Address 297 CO RD 18, OXFORD, NY, 13830, 3259, USA (Type of address: Chief Executive Officer)
2009-01-23 2011-02-18 Address 297 CO RD 18, OXFORD, NY, 13830, 3259, USA (Type of address: Principal Executive Office)
2009-01-23 2011-02-18 Address 297 CO RD 18, OXFORD, NY, 13830, 3259, USA (Type of address: Service of Process)
2007-02-08 2009-01-23 Address 334 CO RD 18, OXFORD, NY, 13830, 3259, USA (Type of address: Principal Executive Office)
2007-02-08 2009-01-23 Address 334 CO RD 18, OXFORD, NY, 13830, 3259, USA (Type of address: Chief Executive Officer)
2007-02-08 2009-01-23 Address MATTHEW J HODGE, 334 CO RD 18, OXFORD, NY, 13830, 3259, USA (Type of address: Service of Process)
2005-03-09 2007-02-08 Address 330 COUNTY RD 18, OXFORD, NY, 13830, 3259, USA (Type of address: Chief Executive Officer)
2005-03-09 2007-02-08 Address 330 COUNTY RD 18, OXFORD, NY, 13830, 3259, USA (Type of address: Principal Executive Office)
2003-01-28 2005-03-09 Address 230 COUNTY RD 18, OXFORD, NY, 13830, 3269, USA (Type of address: Chief Executive Officer)
2003-01-28 2005-03-09 Address 330 COUNTY RD 18, OXFORD, NY, 13830, 3259, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130226002579 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110218002677 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090123003093 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070208002731 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050309002208 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030128002460 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010222000252 2001-02-22 CERTIFICATE OF INCORPORATION 2001-02-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1299291 Intrastate Non-Hazmat 2004-10-27 - - 2 2 Auth. For Hire
Legal Name C & H CONTRACTORS INC
DBA Name -
Physical Address 330 COUNTY RD 18, OXFORD, NY, 13830-3259, US
Mailing Address 330 COUNTY RD 18, OXFORD, NY, 13830-3259, US
Phone (607) 843-9137
Fax -
E-mail -

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: 13 Mar 2025

Sources: New York Secretary of State