Search icon

GEORGE A. SPINELLA EXCAVATING, INC.

Company Details

Name: GEORGE A. SPINELLA EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1971 (54 years ago)
Date of dissolution: 04 Dec 2017
Entity Number: 306105
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 4127 STATE ROUTE 12, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
GEORGE A. SPINELLA DOS Process Agent 4127 STATE ROUTE 12, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
GEORGE A. SPINELLA Chief Executive Officer 4127 STATE ROUTE 12, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2011-04-15 2017-09-05 Address 4131 STATE ROUTE 12, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1997-04-01 2017-09-05 Address 4131 STATE ROUTE 12, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1997-04-01 2011-04-15 Address 4131 STATE ROUTE 12, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1997-04-01 2017-09-05 Address 4131 STATE ROUTE 12, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1992-11-04 1997-04-01 Address NEW PARIS RD., NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1992-11-04 1997-04-01 Address NEW PARIS RD., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1992-11-04 1997-04-01 Address NEW PARIS RD., NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1971-04-15 1992-11-04 Address NEW PARIS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171204000305 2017-12-04 CERTIFICATE OF DISSOLUTION 2017-12-04
170905006833 2017-09-05 BIENNIAL STATEMENT 2017-04-01
130501002375 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110415003074 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090505002493 2009-05-05 BIENNIAL STATEMENT 2009-04-01
070411003112 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050518002813 2005-05-18 BIENNIAL STATEMENT 2005-04-01
030326002690 2003-03-26 BIENNIAL STATEMENT 2003-04-01
C313967-2 2002-03-21 ASSUMED NAME CORP INITIAL FILING 2002-03-21
010412002819 2001-04-12 BIENNIAL STATEMENT 2001-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1505502 Intrastate Non-Hazmat 2006-05-24 - - 1 1 Private(Property)
Legal Name GEORGE A SPINELLA EXCAVATING INC
DBA Name -
Physical Address 4131 STATE RTE 12, NEW HARTFORD, NY, 13413, US
Mailing Address 4131 STATE RTE 12, NEW HARTFORD, NY, 13413, US
Phone (315) 732-4567
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: 18 Mar 2025

Sources: New York Secretary of State