Search icon

A.M. HAULERS LLC

Company Details

Name: A.M. HAULERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2014 (11 years ago)
Entity Number: 4620706
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 322 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
ALEX MAZZEI DOS Process Agent 322 SOUTH AVENUE, STATEN ISLAND, NY, United States, 10303

Permits

Number Date End date Type Address
C8I8-2024516-17427 2024-05-16 2024-05-18 OVER DIMENSIONAL VEHICLE PERMITS No data
WZIE-2024513-17058 2024-05-13 2024-05-15 OVER DIMENSIONAL VEHICLE PERMITS No data
VAU5-202448-12910 2024-04-08 2024-04-10 OVER DIMENSIONAL VEHICLE PERMITS No data
VAU5-202448-12909 2024-04-08 2024-04-10 OVER DIMENSIONAL VEHICLE PERMITS No data
EGP8-202445-12496 2024-04-05 2024-04-08 OVER DIMENSIONAL VEHICLE PERMITS No data
RMOK-2024220-6495 2024-02-20 2024-02-22 OVER DIMENSIONAL VEHICLE PERMITS No data
OB92-2024110-1160 2024-01-10 2024-01-12 OVER DIMENSIONAL VEHICLE PERMITS No data
OB92-2024110-1159 2024-01-10 2024-01-12 OVER DIMENSIONAL VEHICLE PERMITS No data
WDND-202415-459 2024-01-05 2024-01-06 OVER DIMENSIONAL VEHICLE PERMITS No data
BUOK-20231227-38558 2023-12-27 2023-12-28 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2014-08-12 2024-10-01 Address 322 SOUTH AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001003769 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220829003425 2022-08-29 BIENNIAL STATEMENT 2022-08-01
200806060265 2020-08-06 BIENNIAL STATEMENT 2020-08-01
190226060336 2019-02-26 BIENNIAL STATEMENT 2018-08-01
150225000583 2015-02-25 CERTIFICATE OF PUBLICATION 2015-02-25
140812010320 2014-08-12 ARTICLES OF ORGANIZATION 2014-08-12

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222143 Office of Administrative Trials and Hearings Issued Settled 2021-07-14 500 2021-09-26 Failure to register vehicle with the commission

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2558316 Interstate 2024-07-23 35000 2023 4 2 Private(Property)
Legal Name A M HAULERS LLC
DBA Name -
Physical Address 322 SOUTH AVE, STATEN ISLAND, NY, 10303, US
Mailing Address 322 SOUTH AVE, STATEN ISLAND, NY, 10303, US
Phone (347) 739-4450
Fax -
E-mail AMHAULERS@GMAIL.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: 25 Mar 2025

Sources: New York Secretary of State