Search icon

ALCOVE CARRIERS, INC.

Company Details

Name: ALCOVE CARRIERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1977 (48 years ago)
Entity Number: 431149
ZIP code: 12871
County: Albany
Place of Formation: New York
Address: 886 ROUTE 4 SOUTH, SCHUYLERVILLE, NY, United States, 12871

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 886 ROUTE 4 SOUTH, SCHUYLERVILLE, NY, United States, 12871

Chief Executive Officer

Name Role Address
ROBERT P. GUAY Chief Executive Officer 886 ROUTE 4 SOUTH, SCHUYLERVILLE, NY, United States, 12871

Permits

Number Date End date Type Address
WL6K-2022510-16756 2022-05-10 2022-05-12 OVER DIMENSIONAL VEHICLE PERMITS No data
J1US-2017412-11808 2017-04-12 2017-04-14 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2003-04-15 2007-04-04 Address 886 RTE 4 S, SCHUYLERVILLE, NY, 12871, USA (Type of address: Principal Executive Office)
2003-04-15 2007-04-04 Address 886 RTE 4 S, SCHUYLERVILLE, NY, 12871, USA (Type of address: Chief Executive Officer)
2003-04-15 2007-04-04 Address 886 RTE 4 S, SCHUYLERVILLE, NY, 12871, USA (Type of address: Service of Process)
1995-12-04 2003-04-15 Address 140 BLUE BARNS ROAD, REXFORD, NY, 12148, USA (Type of address: Chief Executive Officer)
1995-12-04 2003-04-15 Address 140 BLUE BARNS ROAD, REXFORD, NY, 12148, USA (Type of address: Service of Process)
1995-12-04 2003-04-15 Address 140 BLUE BARNS ROAD, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)
1977-04-14 1995-12-04 Address P.O.BOX 55, ALCOVE, NY, 12007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160610041 2016-06-10 ASSUMED NAME LLC INITIAL FILING 2016-06-10
130628002256 2013-06-28 BIENNIAL STATEMENT 2013-04-01
110428002606 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090402003384 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070404002687 2007-04-04 BIENNIAL STATEMENT 2007-04-01
050510002903 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030415002323 2003-04-15 BIENNIAL STATEMENT 2003-04-01
010419002501 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990406002732 1999-04-06 BIENNIAL STATEMENT 1999-04-01
970318002283 1997-03-18 BIENNIAL STATEMENT 1997-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
184739 Interstate 2023-09-05 10000 2022 1 1 Auth. For Hire
Legal Name ALCOVE CARRIERS INC
DBA Name -
Physical Address 880 ROUTE 4 SOUTH, SCHUYLERVILLE, NY, 12871, US
Mailing Address 880 ROUTE 4 SOUTH, SCHUYLERVILLE, NY, 12871, US
Phone (518) 365-5144
Fax (518) 930-0718
E-mail ALCOVEMARINA@AOL.COM

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