Search icon

DOWLING AG SERVICE, LLC

Company Details

Name: DOWLING AG SERVICE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2003 (22 years ago)
Entity Number: 2890979
ZIP code: 13122
County: Onondaga
Place of Formation: New York
Address: 1289 DERUYTER ROAD, NEW WOODSTOCK, NY, United States, 13122

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1289 DERUYTER ROAD, NEW WOODSTOCK, NY, United States, 13122

Filings

Filing Number Date Filed Type Effective Date
150409006053 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130419006156 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110502002721 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090409002979 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070426002480 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050407002060 2005-04-07 BIENNIAL STATEMENT 2005-04-01
040601000136 2004-06-01 AFFIDAVIT OF PUBLICATION 2004-06-01
040601000131 2004-06-01 AFFIDAVIT OF PUBLICATION 2004-06-01
030507000236 2003-05-07 CERTIFICATE OF CORRECTION 2003-05-07
030404000367 2003-04-04 ARTICLES OF ORGANIZATION 2003-04-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4742205000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DOWLING AG SERVICE, LLC
Recipient Name Raw DOWLING AG SERVICE, LLC
Recipient Address 1289 DERUYTER ROAD., NEW WOODSTOCK, MADISON, NEW YORK, 13122-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1213.00
Face Value of Direct Loan 125000.00
Link View Page
4039015000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DOWLING AG SERVICE LLC
Recipient Name Raw DOWLING AG SERVICE LLC
Recipient DUNS 154830350
Recipient Address 1289 DERUYTER ROAD., NEW WOODSTOCK, MADISON, NEW YORK, 13122-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3173.00
Face Value of Direct Loan 75000.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1890926 Intrastate Non-Hazmat 2012-11-03 1 2012 1 2 Private(Property)
Legal Name DOWLING AG SERVICE LLC
DBA Name -
Physical Address 1289 DERUYTER ROAD, NEW WOODSTOCK, NY, 13122, US
Mailing Address 1289 DERUYTER ROAD, NEW WOODSTOCK, NY, 13122, US
Phone (315) 662-7100
Fax (315) 362-9060
E-mail BILL@DOWLING-AG.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400120 Other Contract Actions 2014-02-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-02-03
Termination Date 2014-07-14
Date Issue Joined 2014-03-10
Pretrial Conference Date 2014-04-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name WINFIELD SOLUTIONS, LLC
Role Plaintiff
Name DOWLING AG SERVICE, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State