Search icon

AGLE TRENCHING & EXCAVATING, INC.

Company Details

Name: AGLE TRENCHING & EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1976 (48 years ago)
Entity Number: 416186
ZIP code: 14034
County: Erie
Place of Formation: New York
Address: 2955 ROUTE 39, COLLINS, NY, United States, 14034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID R. AGLE Chief Executive Officer 2955 ROUTE 39, COLLINS, NY, United States, 14034

DOS Process Agent

Name Role Address
DAVID R. AGLE, PRESIDENT DOS Process Agent 2955 ROUTE 39, COLLINS, NY, United States, 14034

History

Start date End date Type Value
2016-11-22 2020-12-07 Address 2955 ROUTE 39, COLLINS, NY, 14034, USA (Type of address: Service of Process)
2014-12-04 2016-11-22 Address 2955 ROUTE 39, COLLINS, NY, 14034, USA (Type of address: Chief Executive Officer)
2014-12-04 2016-11-22 Address 2955 ROUTE 39, COLLINS, NY, 14034, USA (Type of address: Service of Process)
2014-12-04 2016-11-22 Address 2955 ROUTE 39, COLLINS, NY, 14034, USA (Type of address: Principal Executive Office)
1992-11-18 2014-12-04 Address 2955 RT. #39, COLLINS, NY, 14034, USA (Type of address: Chief Executive Officer)
1992-11-18 2014-12-04 Address 2955 RT. #39, COLLINS, NY, 14034, USA (Type of address: Principal Executive Office)
1992-11-18 2014-12-04 Address 2955 RT. #39, COLLINS, NY, 14034, USA (Type of address: Service of Process)
1976-11-29 1992-11-18 Address ROUTE 39, COLLINS, NY, 14034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061919 2020-12-07 BIENNIAL STATEMENT 2020-11-01
20190702078 2019-07-02 ASSUMED NAME CORP INITIAL FILING 2019-07-02
181210006463 2018-12-10 BIENNIAL STATEMENT 2018-11-01
161122006295 2016-11-22 BIENNIAL STATEMENT 2016-11-01
141204002061 2014-12-04 BIENNIAL STATEMENT 2014-11-01
121116002137 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101117002916 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081105002893 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061025002498 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041215002058 2004-12-15 BIENNIAL STATEMENT 2004-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1149338 Intrastate Non-Hazmat 2003-06-09 20000 2002 3 3 Private(Property)
Legal Name AGLE TRENCHING & EXCAVATING INC
DBA Name -
Physical Address 2955 RT 39, COLLINS, NY, 14034, US
Mailing Address 2955 RT 39, COLLINS, NY, 14034, US
Phone (716) 532-5306
Fax (716) 532-4256
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