Search icon

M.E. GEORGE ENTERPRISES, LTD.

Company Details

Name: M.E. GEORGE ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2004 (21 years ago)
Entity Number: 3079328
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6585 LAKESHORE ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA E GEORGE Chief Executive Officer 6585 LAKESHORE ROAD, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6585 LAKESHORE ROAD, CICERO, NY, United States, 13039

History

Start date End date Type Value
2010-07-19 2012-08-20 Address 113 N MAIN STREET / SUITE 200, N SYRACUSE, NY, 13212, 2364, USA (Type of address: Chief Executive Officer)
2010-07-19 2012-08-20 Address 113 N MAIN STREET / SUITE 200, N SYRACUSE, NY, 13212, 2364, USA (Type of address: Principal Executive Office)
2006-06-20 2010-07-19 Address 113 N MAIN ST, STE 200, N SYRACUSE, NY, 13212, 2364, USA (Type of address: Chief Executive Officer)
2006-06-20 2010-07-19 Address 113 N MAIN ST, STE 200, N SYRACUSE, NY, 13212, 2364, USA (Type of address: Principal Executive Office)
2006-06-20 2010-07-19 Address 6585 LAKESHORE ROAD, CICERO, NY, 13039, 8865, USA (Type of address: Service of Process)
2004-07-16 2006-06-20 Address 8284 BREWERTON ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160804006717 2016-08-04 BIENNIAL STATEMENT 2016-07-01
140723006012 2014-07-23 BIENNIAL STATEMENT 2014-07-01
120820006175 2012-08-20 BIENNIAL STATEMENT 2012-07-01
100719002358 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080722003112 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060620002063 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040716000765 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2397041 Intrastate Non-Hazmat 2013-04-16 417667 2013 1 1 Exempt For Hire
Legal Name M E GEORGE ENTERPRISES LTD
DBA Name ASPHALT-PLUS PAVING & SEALING CO
Physical Address 6585 LAKESHORE ROAD, CICERO, NY, 13039, US
Mailing Address 6585 LAKESHORE ROAD, CICERO, NY, 13039, US
Phone (315) 699-6991
Fax (315) 699-8655
E-mail ASPHALT-PLUS@TWCNY.RR.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: 29 Mar 2025

Sources: New York Secretary of State