Name: | DEJOSEPH HAULING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Jun 2021 (4 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 6034403 |
ZIP code: | 13084 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3246 SENTINEL HEIGHTS RD., LA FAYETTE, NY, United States, 13084 |
Name | Role | Address |
---|---|---|
DEJOSEPH HAULING LLC | DOS Process Agent | 3246 SENTINEL HEIGHTS RD., LA FAYETTE, NY, United States, 13084 |
Name | Role | Address |
---|---|---|
CHRISTOPHER B DEJOSEPH | Agent | 3246 SENTINEL HEIGHTS RD., LA FAYETTE, NY, 13084 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-16 | 2025-01-08 | Address | 3246 SENTINEL HEIGHTS RD., LA FAYETTE, NY, 13084, USA (Type of address: Registered Agent) |
2022-03-16 | 2025-01-08 | Address | 3246 SENTINEL HEIGHTS RD., LA FAYETTE, NY, 13084, USA (Type of address: Service of Process) |
2021-06-11 | 2022-03-16 | Address | 3246 SENTINEL HEIGHTS RD., LA FAYETTE, NY, 13084, USA (Type of address: Registered Agent) |
2021-06-11 | 2022-03-16 | Address | 3246 SENTINEL HEIGHTS RD., LA FAYETTE, NY, 13084, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108000393 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
220316004040 | 2021-08-23 | CERTIFICATE OF PUBLICATION | 2021-08-23 |
210611010163 | 2021-06-11 | ARTICLES OF ORGANIZATION | 2021-06-11 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3656167 | Intrastate Non-Hazmat | 2023-01-09 | 96000 | 2023 | 1 | 1 | 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: 22 Mar 2025
Sources: New York Secretary of State