Search icon

TELCO CONSTRUCTION, INC.

Company Details

Name: TELCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1985 (40 years ago)
Entity Number: 1038709
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 500 BUFFALO ROAD, EAST AURORA, NY, United States, 14052
Principal Address: 500 BUFFALO RD, E AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D MILKS Chief Executive Officer 500 BUFFALO RD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
TELCO CONSTRUCTION, INC. DOS Process Agent 500 BUFFALO ROAD, EAST AURORA, NY, United States, 14052

Form 5500 Series

Employer Identification Number (EIN):
161261378
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-01 2019-11-04 Address 500 BUFFALO RD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2005-12-30 2017-11-01 Address 500 BUFFALO RD, E AURORA, NY, 14052, USA (Type of address: Service of Process)
2003-10-29 2011-12-06 Address 805 MARTIN DR, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1999-12-06 2005-12-30 Address 496 PEARL STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1999-12-06 2003-10-29 Address 20 ANTOINETTE DR., DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191104060854 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101006572 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151109006331 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131212006299 2013-12-12 BIENNIAL STATEMENT 2013-11-01
111206002609 2011-12-06 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
351626.00
Total Face Value Of Loan:
351626.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-04
Type:
Planned
Address:
1864 DAVIS ROAD WEST FALLS FIRE HALL, WEST FALLS, NY, 14170
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-10-19
Type:
Planned
Address:
2605 HARLEM ROAD, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-07-14
Type:
Unprog Rel
Address:
275 OAK STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-15
Type:
Planned
Address:
600 DELAWARE AVENUE, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-01-19
Type:
Planned
Address:
565 ABBOTT ROAD, BUFFALO, NY, 14220
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
351626
Current Approval Amount:
351626
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
354622.05

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 805-1522
Add Date:
2013-04-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-10-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BUFFALO LABORERS WELFAR,
Party Role:
Plaintiff
Party Name:
TELCO CONSTRUCTION, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State