Name: | RIZZO EXCAVATION AND TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2002 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2727479 |
ZIP code: | 14716 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 6061 PEERLESS ST., BROCTON, NY, United States, 14716 |
Principal Address: | 6061 PEERLESS ST, BROCTON, NY, United States, 14716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6061 PEERLESS ST., BROCTON, NY, United States, 14716 |
Name | Role | Address |
---|---|---|
JAMES RIZZO | Chief Executive Officer | 6061 PEERLESS ST, BROCTON, NY, United States, 14716 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-22 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-22 | 2022-02-22 | Address | 6061 PEERLESS ST, BROCTON, NY, 14716, USA (Type of address: Chief Executive Officer) |
2022-02-22 | 2022-02-22 | Address | 6061 PEERLESS ST., BROCTON, NY, 14716, USA (Type of address: Service of Process) |
2008-03-10 | 2022-02-22 | Address | 6061 PEERLESS ST, BROCTON, NY, 14716, USA (Type of address: Chief Executive Officer) |
2002-02-05 | 2022-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-05 | 2022-02-22 | Address | 6061 PEERLESS ST., BROCTON, NY, 14716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222001941 | 2022-02-22 | CERTIFICATE OF PAYMENT OF TAXES | 2022-02-22 |
220222001954 | 2022-02-22 | CERTIFICATE OF AMENDMENT | 2022-02-22 |
DP-1891157 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
100316002502 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080310002728 | 2008-03-10 | BIENNIAL STATEMENT | 2008-02-01 |
020205000641 | 2002-02-05 | CERTIFICATE OF INCORPORATION | 2002-02-05 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1074734 | Interstate | 2024-01-25 | 85000 | 2023 | 10 | 12 | 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: 12 Mar 2025
Sources: New York Secretary of State