Search icon

COLONIAL BUILDERS EXCAVATION, INC.

Company Details

Name: COLONIAL BUILDERS EXCAVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1984 (40 years ago)
Entity Number: 949099
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 816 ROUTE 52, STE 2, FISHKILL, NY, United States, 12524
Principal Address: 816 ROUTE 52, STE. 2, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 816 ROUTE 52, STE 2, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
RALPH MARINACCIO, JR. Chief Executive Officer 816 ROUTE 52, STE. 2, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
1998-10-26 2000-10-10 Address 402 ROUTE 52, STE 2, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1995-05-10 1998-10-26 Address 402 RTE 52, STE 2, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1995-05-10 2000-10-10 Address 402 RTE 52, STE 2, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1995-05-10 2000-10-10 Address 402 RTE 52, STE 2, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1984-10-10 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-10-10 1995-05-10 Address RURAL ROUTE 1, BOX 430, CEDAR HILL RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121108002212 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101104002598 2010-11-04 BIENNIAL STATEMENT 2010-10-01
081021002096 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061002003194 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041217002611 2004-12-17 BIENNIAL STATEMENT 2004-10-01
020924002462 2002-09-24 BIENNIAL STATEMENT 2002-10-01
001010002114 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981026002626 1998-10-26 BIENNIAL STATEMENT 1998-10-01
961015002171 1996-10-15 BIENNIAL STATEMENT 1996-10-01
950510002181 1995-05-10 BIENNIAL STATEMENT 1993-10-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2146939 Intrastate Non-Hazmat 2023-06-28 2000 2022 2 2 Private(Property)
Legal Name COLONIAL BUILDERS EXCAVATION INC
DBA Name -
Physical Address 235 CEDAR HILL RD, WAPPINGERS FALLS, NY, 12590, US
Mailing Address 816 ROUTE 52 STE 2, FISHKILL, NY, 12524, US
Phone (914) 755-4385
Fax (845) 896-7175
E-mail COLBLD816@OPTONLINE.NET

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: 28 Feb 2025

Sources: New York Secretary of State