Name: | E-Z EXCAVATING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1953 (72 years ago) |
Date of dissolution: | 01 May 2017 |
Entity Number: | 419471 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1024 HOWARD ROAD, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1024 HOWARD ROAD, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
EARL D. ZIELINSKI | Chief Executive Officer | 1024 HOWARD ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1953-09-17 | 1993-04-28 | Address | 1024 HOWARD ROAD, TOWN OF GATES, MONROE COUNTY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170501000650 | 2017-05-01 | JUDICIAL DISSOLUTION | 2017-05-01 |
130925006169 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
111017002401 | 2011-10-17 | BIENNIAL STATEMENT | 2011-09-01 |
090825002754 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
20090618039 | 2009-06-18 | ASSUMED NAME LLC INITIAL FILING | 2009-06-18 |
070928002236 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
051103003503 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030904002608 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
010828002436 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
991001002309 | 1999-10-01 | BIENNIAL STATEMENT | 1999-09-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1507784 | Intrastate Non-Hazmat | 2006-05-03 | 140000 | 2005 | 13 | 6 | 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: 18 Mar 2025
Sources: New York Secretary of State