Name: | J & A BUILDERS OF SYRACUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2001 (24 years ago) |
Entity Number: | 2676690 |
ZIP code: | 13210 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 102 NEWBURY HOLLOW LANE, SYRACUSE, NY, United States, 13210 |
Principal Address: | 102 NEWBURY HOLLOW LN, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COSIMO ZAVAGLIA | Chief Executive Officer | 5734 ECLIPSE DR, JAMESVILLE, NY, United States, 13078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 NEWBURY HOLLOW LANE, SYRACUSE, NY, United States, 13210 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-19 | 2007-09-19 | Address | 5734 ECLIPSE DR, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2003-08-14 | 2006-06-19 | Address | 107 SATURN DR, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer) |
2003-08-14 | 2015-08-03 | Address | 102 NEWBURY HOLLOW LN, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office) |
2001-08-31 | 2006-06-19 | Address | 107 SATURN DRIVE, SYRACUSE, NY, 13205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060661 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006425 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006670 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130806007478 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110822003099 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090729002544 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070919002356 | 2007-09-19 | BIENNIAL STATEMENT | 2007-08-01 |
060619003192 | 2006-06-19 | BIENNIAL STATEMENT | 2005-08-01 |
030814002244 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
010831000125 | 2001-08-31 | CERTIFICATE OF INCORPORATION | 2001-08-31 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2512629 | Intrastate Non-Hazmat | 2024-09-06 | 192 | 2023 | 1 | 1 | 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: 30 Mar 2025
Sources: New York Secretary of State