Search icon

KISSELL EXCAVATING, INC.

Company Details

Name: KISSELL EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1974 (50 years ago)
Date of dissolution: 15 May 2015
Entity Number: 357095
ZIP code: 32796
County: Wyoming
Place of Formation: New York
Address: 3452 SWAN LAKE DR, TITUSVILLE, FL, United States, 32796
Principal Address: 1026 REILEIN ROAD, COWLESVILLE, NY, United States, 14037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOAN KISSELL DOS Process Agent 3452 SWAN LAKE DR, TITUSVILLE, FL, United States, 32796

Chief Executive Officer

Name Role Address
JOAN M. KISSELL Chief Executive Officer 1026 REILEIN ROAD, COWLESVILLE, NY, United States, 14037

History

Start date End date Type Value
2010-11-08 2012-12-05 Address 3452 SWAN LAKE DR, TITUSVILLE, FL, 32796, USA (Type of address: Service of Process)
2006-10-27 2010-11-08 Address 1026 REILEIN ROAD, COWLESVILLE, NY, 14037, 9749, USA (Type of address: Service of Process)
1995-03-15 2006-10-27 Address 1026 REILEIN RD, COWLESVILLE, NY, 14037, 9749, USA (Type of address: Principal Executive Office)
1995-03-15 2006-10-27 Address 1026 REILEIN RD, COWLESVILLE, NY, 14037, 9749, USA (Type of address: Chief Executive Officer)
1995-03-15 2006-10-27 Address 1026 REILEIN RD, COWLESVILLE, NY, 14037, 9749, USA (Type of address: Service of Process)
1994-12-06 1995-03-15 Address 1026 REILEIN ROAD, COWLESVILLE, NY, 14037, USA (Type of address: Service of Process)
1974-11-29 1994-12-06 Address LIBERTY BANK BLDG., SUITE 1230, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150515000339 2015-05-15 CERTIFICATE OF DISSOLUTION 2015-05-15
141204006691 2014-12-04 BIENNIAL STATEMENT 2014-11-01
121205002111 2012-12-05 BIENNIAL STATEMENT 2012-11-01
101108002421 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081031002200 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061027002629 2006-10-27 BIENNIAL STATEMENT 2006-11-01
20060522058 2006-05-22 ASSUMED NAME CORP INITIAL FILING 2006-05-22
050114002565 2005-01-14 BIENNIAL STATEMENT 2004-11-01
021031002227 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001116002529 2000-11-16 BIENNIAL STATEMENT 2000-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1225044 Intrastate Non-Hazmat 2004-03-19 15289 2003 5 4 Private(Property)
Legal Name KISSELL EXCAVATING INC
DBA Name -
Physical Address 1026 REILEIN RD, COWLESVILLE, NY, 14037-9949, US
Mailing Address 1026 REILEIN RD, COWLESVILLE, NY, 14037-9949, US
Phone (585) 591-1507
Fax (585) 591-1507
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