Search icon

ACTION TECHNICAL SERVICES, INC.

Company Details

Name: ACTION TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1986 (39 years ago)
Entity Number: 1111459
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 1316 GALLAGHER ROAD, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTION TECHNICAL SERVICES, INC. 401(K) SALARY DEFERRAL PLAN 2019 161283498 2020-05-11 ACTION TECHNICAL SERVICES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 238900
Sponsor’s telephone number 3154551625
Plan sponsor’s address 1316 GALLAGHER ROAD, BALDWINSVILLE, NY, 13027

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing MARY ANN BOLTUS
Role Employer/plan sponsor
Date 2020-05-11
Name of individual signing MARY ANN BOLTUS
ACTION TECHNICAL SERVICES, INC. 401(K) SALARY DEFERRAL PLAN 2018 161283498 2019-05-21 ACTION TECHNICAL SERVICES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 238900
Sponsor’s telephone number 3154551625
Plan sponsor’s address 1316 GALLAGHER ROAD, BALDWINSVILLE, NY, 13027

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing MARY ANN BOLTUS
Role Employer/plan sponsor
Date 2019-05-21
Name of individual signing MARY ANN BOLTUS
ACTION TECHNICAL SERVICES, INC. 401(K) SALARY DEFERRAL PLAN 2017 161283498 2018-05-03 ACTION TECHNICAL SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 238900
Sponsor’s telephone number 3154551625
Plan sponsor’s address 6666 PICKARD DRIVE, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing MARY ANN BOLTUS
Role Employer/plan sponsor
Date 2018-05-03
Name of individual signing MARY ANN BOLTUS
ACTION TECHNICAL SERVICES, INC. 401(K) SALARY DEFERRAL PLAN 2016 161283498 2017-06-20 ACTION TECHNICAL SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 238900
Sponsor’s telephone number 3154551625
Plan sponsor’s address 6666 PICKARD DRIVE, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing MARY ANN BOLTUS
Role Employer/plan sponsor
Date 2017-06-20
Name of individual signing MARY ANN BOLTUS
ACTION TECHNICAL SERVICES, INC. 401(K) SALARY DEFERRAL PLAN 2015 161283498 2016-07-22 ACTION TECHNICAL SERVICES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 238900
Sponsor’s telephone number 3154551625
Plan sponsor’s address 6666 PICKARD DRIVE, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing MARY ANN BOLTUS
Role Employer/plan sponsor
Date 2016-07-22
Name of individual signing MARY ANN BOLTUS
ACTION TECHNICAL SERVICES, INC. 401(K) SALARY DEFERRAL PLAN 2014 161283498 2015-07-23 ACTION TECHNICAL SERVICES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 238900
Sponsor’s telephone number 3154551625
Plan sponsor’s address 122 PICKARD DRIVE EAST, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing MARY ANN BOLTUS
Role Employer/plan sponsor
Date 2015-07-22
Name of individual signing MARY ANN BOLTUS
ACTION TECHNICAL SERVICES, INC. 401(K) SALARY DEFERRAL PLAN 2012 161283498 2013-10-03 ACTION TECHNICAL SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 238900
Sponsor’s telephone number 3154551625
Plan sponsor’s address 122 PICKARD DR E, SYRACUSE, NY, 13211

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing PLAN SPONSOR
ACTION TECHNICAL SERVICES, INC. 401(K) SALARY DEFERRAL PLAN 2011 161283498 2012-03-12 ACTION TECHNICAL SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 238900
Sponsor’s telephone number 3154551625
Plan sponsor’s address 122 PICKARD DR E, SYRACUSE, NY, 132112102

Plan administrator’s name and address

Administrator’s EIN 161283498
Plan administrator’s name ACTION TECHNICAL SERVICES, INC.
Plan administrator’s address 122 PICKARD DR E, SYRACUSE, NY, 132112102
Administrator’s telephone number 3154551625

Signature of

Role Plan administrator
Date 2012-03-12
Name of individual signing GREG BOLTUS
Role Employer/plan sponsor
Date 2012-03-12
Name of individual signing GREG BOLTUS
ACTION TECHNICAL SERVICES, INC. 401(K) SALARY DEFERRAL PLAN 2010 161283498 2011-07-13 ACTION TECHNICAL SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 238900
Sponsor’s telephone number 3154551625
Plan sponsor’s address 122 PICKARD DR E, SYRACUSE, NY, 132112102

Plan administrator’s name and address

Administrator’s EIN 161283498
Plan administrator’s name ACTION TECHNICAL SERVICES, INC.
Plan administrator’s address 122 PICKARD DR E, SYRACUSE, NY, 132112102
Administrator’s telephone number 3154551625

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing GREG BOLTUS
Role Employer/plan sponsor
Date 2011-07-13
Name of individual signing GREG BOLTUS
ACTION TECHNICAL SERVICES, INC. 401(K) SALARY DEFERRAL PLAN 2009 161283498 2010-07-28 ACTION TECHNICAL SERVICES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 238900
Sponsor’s telephone number 3154551625
Plan sponsor’s address 122 PICKARD DR E, SYRACUSE, NY, 132112102

Plan administrator’s name and address

Administrator’s EIN 161283498
Plan administrator’s name ACTION TECHNICAL SERVICES, INC.
Plan administrator’s address 122 PICKARD DR E, SYRACUSE, NY, 132112102
Administrator’s telephone number 3154551625

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing GREG BOLTUS
Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing GREG BOLTUS

DOS Process Agent

Name Role Address
ACTION TECHNICAL SERVICES, INC. DOS Process Agent 1316 GALLAGHER ROAD, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
GREG BOLTUS Chief Executive Officer 1316 GALLAGHER ROAD, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2004-10-20 2020-09-04 Address 122 PICKARD DR, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2000-09-05 2020-09-04 Address 122 PICKARD DR, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
1986-09-12 2004-10-20 Address 1316 GALLINGER ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060508 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904008362 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006181 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140915006995 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120926002222 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100923003177 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080917002166 2008-09-17 BIENNIAL STATEMENT 2008-09-01
060821002904 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041020002635 2004-10-20 BIENNIAL STATEMENT 2004-09-01
020905002319 2002-09-05 BIENNIAL STATEMENT 2002-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314346214 0215800 2010-07-21 43 GREENLAWN AVENUE, BAINBRIDGE, NY, 13733
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-07-21
Case Closed 2010-07-30

Related Activity

Type Complaint
Activity Nr 207595943
Health Yes
304594104 0215800 2002-10-24 ALCAN PLANT 448 COUNT RT. 1A, OSWEGO, NY, 13126
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-03-04
Emphasis S: CONSTRUCTION
Case Closed 2003-04-28

Related Activity

Type Referral
Activity Nr 200884419
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2003-03-07
Abatement Due Date 2003-03-12
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H02 II
Issuance Date 2003-03-07
Abatement Due Date 2003-04-09
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State