Search icon

BOB MCCOMBS EXCAVATING, INC.

Company Details

Name: BOB MCCOMBS EXCAVATING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1980 (45 years ago)
Date of dissolution: 26 Jun 2013
Entity Number: 629771
ZIP code: 14475
County: Ontario
Place of Formation: New York
Address: 8283 COUNTY RD 14, BOX 88, IONIA, NY, United States, 14475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E MCCOMBS Chief Executive Officer 8283 COUNTY RD 14, BOX 88, IONIA, NY, United States, 14475

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8283 COUNTY RD 14, BOX 88, IONIA, NY, United States, 14475

History

Start date End date Type Value
1998-05-26 2012-07-18 Address 8283 CITY RD 14, BOX 88, IONIA, NY, 14475, USA (Type of address: Principal Executive Office)
1998-05-26 2012-07-18 Address 8283 CITY RD 14, BOX 88, IONIA, NY, 14475, USA (Type of address: Chief Executive Officer)
1998-05-26 2012-07-18 Address 8283 CITY RD 14, BOX 88, IONIA, NY, 14475, USA (Type of address: Service of Process)
1993-01-14 1998-05-26 Address 2671 SAND RD, HOLCOMB, NY, 14469, USA (Type of address: Chief Executive Officer)
1993-01-14 1998-05-26 Address 2671 SAND RD, HOLCOMB, NY, 14469, USA (Type of address: Service of Process)
1993-01-14 1998-05-26 Address 2671 SAND RD, HOLCOMB, NY, 14469, USA (Type of address: Principal Executive Office)
1980-05-27 1993-01-14 Address R.D. #2, HOLCOMB, NY, 14469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626000201 2013-06-26 CERTIFICATE OF DISSOLUTION 2013-06-26
120718002496 2012-07-18 BIENNIAL STATEMENT 2012-05-01
100603002610 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080513002308 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060509003702 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040518002162 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020419002540 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000530002678 2000-05-30 BIENNIAL STATEMENT 2000-05-01
980526002521 1998-05-26 BIENNIAL STATEMENT 1998-05-01
960517002225 1996-05-17 BIENNIAL STATEMENT 1996-05-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1394720 Intrastate Non-Hazmat 2005-07-13 20000 2004 3 2 Private(Property)
Legal Name BOB MCCOMBS EXCAVATING INC
DBA Name -
Physical Address 8283 CTY RT 14-BOX 88, IONIA, NY, 14475, US
Mailing Address P O BOX 88, IONIA, NY, 14475, US
Phone (585) 657-7687
Fax (585) 657-7687
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