Name: | ALLSTATE GENERAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2007 (18 years ago) |
Entity Number: | 3489404 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 31 RANSIER DR, WEST SENECA, NY, United States, 14224 |
Address: | 31 Ransier Drive, West Seneca, West Seneca, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE E KATHOLOS II | Chief Executive Officer | 31 RANSIER DR, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
ALLSTATE GENERAL CONTRACTING INC. | DOS Process Agent | 31 Ransier Drive, West Seneca, West Seneca, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 31 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2025-03-03 | Address | 31 Ransier Drive, West Seneca, NY, 14224, USA (Type of address: Service of Process) |
2023-03-23 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2025-03-03 | Address | 31 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 31 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2022-11-16 | 2023-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-30 | 2023-03-23 | Address | 31 RANSIER DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2011-03-24 | 2023-03-23 | Address | 31 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2011-03-24 | 2020-04-30 | Address | 31 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
2009-03-02 | 2011-03-24 | Address | 321 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002394 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230323000594 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
210301060527 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
200430060227 | 2020-04-30 | BIENNIAL STATEMENT | 2019-03-01 |
170303006128 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150330006130 | 2015-03-30 | BIENNIAL STATEMENT | 2015-03-01 |
130308006555 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110324002574 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090302002387 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070314000944 | 2007-03-14 | CERTIFICATE OF INCORPORATION | 2007-03-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314669706 | 0213600 | 2010-07-14 | 200 GIBSON STREET, TONAWANDA, NY, 14150 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1527607205 | 2020-04-15 | 0296 | PPP | 31 Ransier Drive, West Seneca, NY, 14224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2673218510 | 2021-02-22 | 0296 | PPS | 31 Ransier Dr, West Seneca, NY, 14224-2245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2912459 | Intrastate Non-Hazmat | 2025-02-27 | 6300 | 2024 | 2 | 6 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 28 Mar 2025
Sources: New York Secretary of State