Name: | TRAVER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 2009 (16 years ago) |
Date of dissolution: | 06 Dec 2017 |
Entity Number: | 3759471 |
ZIP code: | 13045 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 362 STATE ROUTE 13, CORTLAND, NY, United States, 13045 |
Principal Address: | 6 GREYSTONE DR, DRYDEN, NY, United States, 13053 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRAVER CONSTRUCTION, INC. 401(K) PLAN | 2014 | 263985309 | 2015-02-24 | TRAVER CONSTRUCTION, INC. | 2 | |||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-02-23 |
Name of individual signing | CAMILLE TRAVER |
Role | Employer/plan sponsor |
Date | 2015-02-23 |
Name of individual signing | CAMILLE TRAVER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 6072994376 |
Plan sponsor’s address | P.O. BOX 837, DRYDEN, NY, 13053 |
Signature of
Role | Plan administrator |
Date | 2014-04-07 |
Name of individual signing | CAMILLE TRAVER |
Role | Employer/plan sponsor |
Date | 2014-04-07 |
Name of individual signing | CAMILLE TRAVER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 6078445555 |
Plan sponsor’s address | P.O. BOX 837, DRYDEN, NY, 13053 |
Signature of
Role | Plan administrator |
Date | 2013-09-20 |
Name of individual signing | CAMILLE TRAVER |
Role | Employer/plan sponsor |
Date | 2013-09-20 |
Name of individual signing | CAMILLE TRAVER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Sponsor’s telephone number | 6078445555 |
Plan sponsor’s address | PO BOX 837, DRYDEN, NY, 13053 |
Plan administrator’s name and address
Administrator’s EIN | 263985309 |
Plan administrator’s name | TRAVER CONSTRUCTION, INC. |
Plan administrator’s address | PO BOX 837, DRYDEN, NY, 13053 |
Administrator’s telephone number | 6078445555 |
Signature of
Role | Plan administrator |
Date | 2010-09-16 |
Name of individual signing | KATHLEEN LARSON |
Role | Employer/plan sponsor |
Date | 2010-09-16 |
Name of individual signing | RICHARD ROSLOWSKI |
Name | Role | Address |
---|---|---|
TRAVER CONSTRUCTION, INC. | DOS Process Agent | 362 STATE ROUTE 13, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
DAVID F TRAVER | Chief Executive Officer | PO BOX 837, DRYDEN, NY, United States, 13053 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-03 | 2015-02-04 | Address | 6 GREYSTONE DR, DRYDEN, NY, 13053, USA (Type of address: Chief Executive Officer) |
2009-01-06 | 2015-02-04 | Address | 6 GREYSTONE DRIVE, DRYDEN, NY, 13053, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171206000698 | 2017-12-06 | CERTIFICATE OF DISSOLUTION | 2017-12-06 |
150204006839 | 2015-02-04 | BIENNIAL STATEMENT | 2015-01-01 |
110203002147 | 2011-02-03 | BIENNIAL STATEMENT | 2011-01-01 |
090106000497 | 2009-01-06 | CERTIFICATE OF INCORPORATION | 2009-01-06 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2414096 | Intrastate Non-Hazmat | 2013-06-13 | - | - | 1 | 4 | 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: 27 Mar 2025
Sources: New York Secretary of State