Search icon

MICHAEL G. BUCK & SON CONSTRUCTION CORP.

Company Details

Name: MICHAEL G. BUCK & SON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1987 (38 years ago)
Entity Number: 1145693
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 6008 WESTCLIFFE RD, JAMESVILLE, NY, United States, 13078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6008 WESTCLIFFE RD, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
MICHAEL G BUCK Chief Executive Officer 6008 WESTCLIFFE RD, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
1997-03-19 2002-05-23 Address 206 MARSH DR, DEWITT, NY, 13214, 1830, USA (Type of address: Principal Executive Office)
1997-03-19 2002-05-23 Address 206 MARSH DR, DEWITT, NY, 13214, 1830, USA (Type of address: Chief Executive Officer)
1997-03-19 2002-05-23 Address 206 MARSON DR, DEWITT, NY, 13214, 1830, USA (Type of address: Service of Process)
1995-03-14 1997-03-19 Address 7 HOMESTEAD COURT, CLINTON, NY, 13323, 1041, USA (Type of address: Chief Executive Officer)
1995-03-14 1997-03-19 Address 7 HOMESTEAD COURT, TOWN OF NEW HARTFORD, CLINTON, NY, 13323, 1041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110308002372 2011-03-08 BIENNIAL STATEMENT 2011-02-01
091214002829 2009-12-14 BIENNIAL STATEMENT 2009-02-01
070220002538 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050307003005 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030211002416 2003-02-11 BIENNIAL STATEMENT 2003-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-03-11
Type:
Unprog Rel
Address:
GREAT AMERICAN STORE, ROUTE 28 SOUTH, COOPERSTOWN, NY, 13326
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State