Search icon

ASHOKAN EXCAVATION, INC.

Company Details

Name: ASHOKAN EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2005 (20 years ago)
Entity Number: 3230889
ZIP code: 12494
County: Ulster
Place of Formation: New York
Address: 41 Brodhead Rd, West shokan, NY, United States, 12494
Principal Address: 41 Brodhead Rd, West shoka, NY, United States, 12494

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW KOTHE Chief Executive Officer 41 BRODHEAD RD, WEST SHOKAN, NY, United States, 12494

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 Brodhead Rd, West shokan, NY, United States, 12494

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 41 BRODHEAD RD, WEST SHOKAN, NY, 12494, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 270 STONE RD, WEST HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer)
2009-07-24 2024-12-12 Address 270 STONE RD, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)
2009-07-24 2024-12-12 Address 270 STONE RD, WEST HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer)
2007-07-17 2009-07-24 Address 703 ST RTE 28A, WEST HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer)
2007-07-17 2009-07-24 Address 703 ST RTE 28A, WEST HURLEY, NY, 12491, USA (Type of address: Principal Executive Office)
2007-07-17 2009-07-24 Address 703 ST RTE 28A, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process)
2005-07-14 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-14 2007-07-17 Address 703 ROUTE 28A, WEST HURLEY, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212000001 2024-12-12 BIENNIAL STATEMENT 2024-12-12
130828006151 2013-08-28 BIENNIAL STATEMENT 2013-07-01
111101002711 2011-11-01 BIENNIAL STATEMENT 2011-07-01
090724003155 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070717002957 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050714000796 2005-07-14 CERTIFICATE OF INCORPORATION 2005-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1710702 Intrastate Non-Hazmat 2024-02-28 18000 2023 3 2 Private(Property)
Legal Name ASHOKAN EXCAVATION INC
DBA Name ASHOKAN EXCAVATING INC
Physical Address 262 STONE ROAD, WEST HURLEY, NY, 12491, US
Mailing Address 41 BRODHEAD RD, WEST SHOKAN, NY, 12494, US
Phone (845) 594-5149
Fax -
E-mail AKOTHE426@AOL.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: 11 Mar 2025

Sources: New York Secretary of State