Search icon

A.S. MCCARTHY CONSTRUCTION INC.

Company Details

Name: A.S. MCCARTHY CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1979 (46 years ago)
Entity Number: 564082
ZIP code: 11365
County: Herkimer
Place of Formation: New York
Address: 1631 STATE ROUTE 5-S, LITTLE FALLS, NY, United States, 11365
Principal Address: 1631 STATE ROUTE 5-S, LITTLE FALLS, NY, United States, 13365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN MCCARTHY DOS Process Agent 1631 STATE ROUTE 5-S, LITTLE FALLS, NY, United States, 11365

Chief Executive Officer

Name Role Address
JOHN MCCARTHY Chief Executive Officer 1631 STATE ROUTE 5-S, LITTLE FALLS, NY, United States, 11365

History

Start date End date Type Value
1997-05-29 2005-07-22 Address RD #3 BOX 45-A, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office)
1997-05-29 2005-07-22 Address RD #3 BOX 45-A, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
1997-05-29 2005-07-22 Address RD #3 BOX 45-A, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)
1993-03-11 1997-05-29 Address RD #3, BOX 45-A, NEW YORK STATE ROUTE 5-S & 167, LITTLE FALLS, NY, 13365, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-05-29 Address RD #3, BOX 45-A, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)
1993-03-11 1997-05-29 Address RD #3, BOX 45-A, LITTLE FALLS, NY, 13365, USA (Type of address: Principal Executive Office)
1979-06-18 1993-03-11 Address 72 WARD ST, LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201209077 2020-12-09 ASSUMED NAME LLC INITIAL FILING 2020-12-09
130731002472 2013-07-31 BIENNIAL STATEMENT 2013-06-01
090603002198 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070628002806 2007-06-28 BIENNIAL STATEMENT 2007-06-01
050722002730 2005-07-22 BIENNIAL STATEMENT 2005-06-01
030519002509 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010626002816 2001-06-26 BIENNIAL STATEMENT 2001-06-01
970529002055 1997-05-29 BIENNIAL STATEMENT 1997-06-01
950609002107 1995-06-09 BIENNIAL STATEMENT 1993-06-01
930311003239 1993-03-11 BIENNIAL STATEMENT 1992-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1142279 Intrastate Non-Hazmat 2003-06-19 - - 2 2 Priv. Pass. (Business)
Legal Name A S MCCARTHY CONSTRUCTION INC
DBA Name -
Physical Address 1631 STATE ROUTE 5S, LITTLE FALLS, NY, 13365, US
Mailing Address 1631 STATE ROUTE 5S, LITTLE FALLS, NY, 13365, US
Phone -
Fax -
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: 17 Mar 2025

Sources: New York Secretary of State