Search icon

J. ELLROTT EXCAVATING CONTRACTOR, INC.

Company Details

Name: J. ELLROTT EXCAVATING CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1970 (54 years ago)
Entity Number: 299941
ZIP code: 12304
County: Albany
Place of Formation: New York
Address: 3987 Albany Street, Schenectady, NY, United States, 12304
Principal Address: 45 N. Amherst Avenue, Schenectady, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. ELLROTT EXCAVATING CONTRACTOR, INC. DOS Process Agent 3987 Albany Street, Schenectady, NY, United States, 12304

Chief Executive Officer

Name Role Address
TERRY WALTER Chief Executive Officer 45 N. AMHERST AVENUE, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 45 N. AMHERST AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
2023-05-23 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2025-03-13 Address 3987 Albany Street, Schenectady, NY, 12304, USA (Type of address: Service of Process)
2023-03-24 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2025-03-13 Address 45 N. AMHERST AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer)
1970-12-18 2023-03-24 Address 116 OLD NISKAYUNA RD., LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
1970-12-18 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250313000359 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230324000238 2023-03-24 BIENNIAL STATEMENT 2022-12-01
C320903-2 2002-09-06 ASSUMED NAME CORP INITIAL FILING 2002-09-06
876235-4 1970-12-18 CERTIFICATE OF INCORPORATION 1970-12-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1437140 Intrastate Non-Hazmat 2023-04-27 214617 2022 1 1 Private(Property)
Legal Name J ELLROTT EXCAVATING CONTRACTOR INC
DBA Name -
Physical Address 3987 ALBANY ST, SCHENECTADY, NY, 12304, US
Mailing Address 3987 ALBANY ST, SCHENECTADY, NY, 12304, US
Phone (518) 377-9574
Fax (518) 377-2373
E-mail JELLROTTEXCAVATING@GMAIL.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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State