Search icon

K P HAULING LTD.

Company Details

Name: K P HAULING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2008 (16 years ago)
Entity Number: 3757239
ZIP code: 10969
County: Orange
Place of Formation: New York
Address: 480 liberty corners rd, pine Island, NY, United States, 10969
Principal Address: 480 LIBERTY CORNERS RD, PINE ISLAND, NY, United States, 10969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH PORTER Chief Executive Officer 480 LIBERTY CORNERS RD, PINE ISLAND, NY, United States, 10969

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 liberty corners rd, pine Island, NY, United States, 10969

History

Start date End date Type Value
2024-12-13 2024-12-13 Address PO BOX 715, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-12-13 Address 501 liberty corners rd, pine Island, NY, 10969, USA (Type of address: Service of Process)
2023-05-03 2023-05-03 Address PO BOX 715, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2024-12-13 Address PO BOX 715, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
2013-04-03 2023-05-03 Address PO BOX 715, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
2011-05-10 2013-04-03 Address PO BOX 715, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer)
2008-12-30 2023-05-03 Address P.O. BOX 715, PINE ISLAND, NY, 10969, USA (Type of address: Service of Process)
2008-12-30 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241213000800 2024-12-13 BIENNIAL STATEMENT 2024-12-13
230503003773 2023-05-03 BIENNIAL STATEMENT 2022-12-01
180228006061 2018-02-28 BIENNIAL STATEMENT 2016-12-01
151202006597 2015-12-02 BIENNIAL STATEMENT 2014-12-01
130403002503 2013-04-03 BIENNIAL STATEMENT 2012-12-01
110510003054 2011-05-10 BIENNIAL STATEMENT 2010-12-01
081230000396 2008-12-30 CERTIFICATE OF INCORPORATION 2008-12-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1853889 Intrastate Non-Hazmat 2022-08-16 2000 2022 2 3 Private(Property)
Legal Name K P HAULING LTD
DBA Name -
Physical Address 501 LIBERTY CORNERS RD, PINE ISLAND, NY, 10969, US
Mailing Address 501 LIBERTY CORNERS RD, PINE ISLAND, NY, 10969, US
Phone (845) 258-1592
Fax (845) 726-4349
E-mail KCPORTER@OPTONLINE.NET

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: 27 Mar 2025

Sources: New York Secretary of State