Name: | HEROUX CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1975 (49 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 386878 |
ZIP code: | 13420 |
County: | Hamilton |
Place of Formation: | New York |
Address: | RT 28 BOX 609, OLD FORGE, NY, United States, 13420 |
Principal Address: | RT 28 BOX 448, INLET, NY, United States, 13420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE E HEROUX | Chief Executive Officer | RT 28 BOX 609, OLD FORGE, NY, United States, 13420 |
Name | Role | Address |
---|---|---|
DALE E HEROUX | DOS Process Agent | RT 28 BOX 609, OLD FORGE, NY, United States, 13420 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60547 | 2019-03-12 | 2024-03-11 | Mined land permit | Entrance is adjacent to the Rt 28/Sequoia intersection |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-29 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-11-21 | 2021-10-29 | Address | RT 28 BOX 609, OLD FORGE, NY, 13420, 0609, USA (Type of address: Chief Executive Officer) |
2003-11-21 | 2021-10-29 | Address | RT 28 BOX 609, OLD FORGE, NY, 13420, 0609, USA (Type of address: Service of Process) |
1993-01-06 | 2003-11-21 | Address | RT 28 BOX 448, INLET, NY, 13360, USA (Type of address: Principal Executive Office) |
1993-01-06 | 2003-11-21 | Address | RT 28 BOX 448, INLET, NY, 13360, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 2003-11-21 | Address | RT 28 BOX 448, INLET, NY, 13360, USA (Type of address: Service of Process) |
1975-12-16 | 2021-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-12-16 | 1993-01-06 | Address | MAIN ST., INLET, NY, 13360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211029001834 | 2021-10-29 | CERTIFICATE OF PAYMENT OF TAXES | 2021-10-29 |
DP-2115141 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
120117002422 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
20110314044 | 2011-03-14 | ASSUMED NAME CORP INITIAL FILING | 2011-03-14 |
100203002385 | 2010-02-03 | BIENNIAL STATEMENT | 2009-12-01 |
071211002699 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
061110002556 | 2006-11-10 | BIENNIAL STATEMENT | 2005-12-01 |
031121002721 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
011121002267 | 2001-11-21 | BIENNIAL STATEMENT | 2001-12-01 |
000104002020 | 2000-01-04 | BIENNIAL STATEMENT | 1999-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3988367305 | 2020-04-29 | 0248 | PPP | 2280 Street Route 28 PO Box 609, OLD FORGE, NY, 13420-0609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4001942 | Intrastate Non-Hazmat | 2024-03-18 | - | - | 3 | 2 | Auth. For Hire, 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: 01 Mar 2025
Sources: New York Secretary of State