Search icon

THOMAS E. CARTER TRUCKING & EXCAVATING, INC.

Company Details

Name: THOMAS E. CARTER TRUCKING & EXCAVATING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1977 (48 years ago)
Date of dissolution: 20 Aug 2010
Entity Number: 445965
ZIP code: 14103
County: Niagara
Place of Formation: Delaware
Address: 4146 SHELBY BASIN RD, MEDINA, NY, United States, 14103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4146 SHELBY BASIN RD, MEDINA, NY, United States, 14103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS E. CARTER Chief Executive Officer 4146 SHELBY BASIN RD, MEDINA, NY, United States, 14103

Permits

Number Date End date Type Address
90162 1983-06-23 1986-06-18 Mined land permit East Side Of Harrington Road; Adjacent To Erie Canal.
90222 1982-08-17 1985-08-17 Mined land permit South Side Of Rt. 18; 2800' West Of Phillips Road Intersection.

History

Start date End date Type Value
1993-03-17 2007-11-19 Address 10830 BLAIR ROAD, MEDINA, NY, 14103, 9531, USA (Type of address: Chief Executive Officer)
1993-03-17 2007-11-19 Address 10830 BLAIR ROAD, MEDINA, NY, 14103, 9531, USA (Type of address: Principal Executive Office)
1989-08-22 2007-11-19 Address 10830 BLAIR ROAD, MEDINA, NY, 14103, USA (Type of address: Service of Process)
1977-08-24 1989-08-22 Address 4487 RIDGE RD., ATT: THOMAS E. CARTER, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180402002 2018-04-02 ASSUMED NAME CORP INITIAL FILING 2018-04-02
100820000365 2010-08-20 CERTIFICATE OF TERMINATION 2010-08-20
090805002033 2009-08-05 BIENNIAL STATEMENT 2009-08-01
071119003168 2007-11-19 BIENNIAL STATEMENT 2007-08-01
051101003047 2005-11-01 BIENNIAL STATEMENT 2005-08-01
030818002203 2003-08-18 BIENNIAL STATEMENT 2003-08-01
010810002246 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990830002192 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970905002358 1997-09-05 BIENNIAL STATEMENT 1997-08-01
930927002667 1993-09-27 BIENNIAL STATEMENT 1993-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1138146 Intrastate Non-Hazmat 2003-06-10 5980 2002 1 2 Auth. For Hire
Legal Name THOMAS E CARTER TRUCKING & EXCAVATING INC
DBA Name -
Physical Address 10830 BLAIR ROAD, MEDINA, NY, 14571, US
Mailing Address 10830 BLAIR ROAD, MEDINA, NY, 14571, US
Phone (585) 798-4501
Fax (585) 798-1451
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