Search icon

BURNS BROTHERS CONCRETE CONSTRUCTION CORP.

Headquarter

Company Details

Name: BURNS BROTHERS CONCRETE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1987 (38 years ago)
Entity Number: 1148969
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 200 BROOKLEA DR, PO BOX 8, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BURNS BROTHERS CONCRETE CONSTRUCTION CORP., CONNECTICUT 0764532 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURNS BROTHERS CONCRETE CONSTRUCTION, CORP. 401(K) PROFIT SHARING PLAN 2023 161295213 2024-04-26 BURNS BROTHERS CONCRETE CONSTRUCTION, CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 3154637623
Plan sponsor’s address 5940 BUTTERNUT DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing EMMETT BURNS
Role Employer/plan sponsor
Date 2024-04-26
Name of individual signing EMMETT BURNS
BURNS BROTHERS CONCRETE CONSTRUCTION, CORP. 401(K) PROFIT SHARING PLAN 2022 161295213 2023-04-13 BURNS BROTHERS CONCRETE CONSTRUCTION, CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 3154637623
Plan sponsor’s address 5940 BUTTERNUT DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing EMMETT BURNS
Role Employer/plan sponsor
Date 2023-04-12
Name of individual signing EMMETT BURNS
BURNS BROTHERS CONCRETE CONSTRUCTION, CORP. 401(K) PROFIT SHARING PLAN 2021 161295213 2022-03-04 BURNS BROTHERS CONCRETE CONSTRUCTION, CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 3154637623
Plan sponsor’s address 5940 BUTTERNUT DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-03-04
Name of individual signing EMMETT BURNS
Role Employer/plan sponsor
Date 2022-03-04
Name of individual signing EMMETT BURNS
BURNS BROTHERS CONCRETE CONSTRUCTION, CORP. 401(K) PROFIT SHARING PLAN 2020 161295213 2021-03-26 BURNS BROTHERS CONCRETE CONSTRUCTION, CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 3154637623
Plan sponsor’s address 5940 BUTTERNUT DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-03-26
Name of individual signing EMMETT J BURNS
Role Employer/plan sponsor
Date 2021-03-26
Name of individual signing EMMETT J BURNS
BURNS BROTHERS CONCRETE CONSTRUCTION, CORP. 401(K) PROFIT SHARING PLAN 2019 161295213 2020-06-01 BURNS BROTHERS CONCRETE CONSTRUCTION, CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 3154637623
Plan sponsor’s address 5940 BUTTERNUT DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing EMMETT BURNS
Role Employer/plan sponsor
Date 2020-05-29
Name of individual signing EMMETT BURNS
BURNS BROTHERS CONCRETE CONSTRUCTION, CORP. 401(K) PROFIT SHARING PLAN 2018 161295213 2019-06-04 BURNS BROTHERS CONCRETE CONSTRUCTION, CORP. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 3154637623
Plan sponsor’s address 5940 BUTTERNUT DR., EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing EMMETT BURNS
Role Employer/plan sponsor
Date 2019-06-04
Name of individual signing EMMETT BURNS
BURNS BROTHERS CONCRETE CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2017 161295213 2018-07-18 BURNS BROTHERS CONCRETE CONSTRUCTION CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 3154637623
Plan sponsor’s address 5940 BUTTERNUT DRIVE, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing EMMETT J. BURNS III
BURNS BROTHERS CONCRETE CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2016 161295213 2017-06-07 BURNS BROTHERS CONCRETE CONSTRUCTION CORP. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 3154637623
Plan sponsor’s address 5940 BUTTERNUT DRIVE, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing EMMETT J. BURNS III
BURNS BROTHERS CONCRETE CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2015 161295213 2016-03-08 BURNS BROTHERS CONCRETE CONSTRUCTION CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 3154637623
Plan sponsor’s address 5940 BUTTERNUT DRIVE, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-03-08
Name of individual signing EMMETT J. BURNS III
Role Employer/plan sponsor
Date 2016-03-08
Name of individual signing EMMETT J BURNS 111
BURNS BROTHERS CONCRETE CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2014 161295213 2015-06-10 BURNS BROTHERS CONCRETE CONSTRUCTION CORP. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 3154637623
Plan sponsor’s address 5940 BUTTERNUT DRIVE, E. SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing EMMETT J. BURNS III
Role Employer/plan sponsor
Date 2015-06-10
Name of individual signing EMMETT J. BURNS III

Chief Executive Officer

Name Role Address
EMMETT J BURNS JR Chief Executive Officer 200 BROOKLEA DR, PO BOX 8, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
EMMETT J BURNS JR DOS Process Agent 200 BROOKLEA DR, PO BOX 8, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
1993-05-28 1997-03-11 Address 404 EAST GENESEE STREET, P.O. BOX 8, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1993-05-28 1997-03-11 Address 404 EAST GENESEE STREET, P.O. BOX 8, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1993-05-28 1997-03-11 Address 404 EAST GENESEE STREET, P.O. BOX 8, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1987-03-02 1993-05-28 Address 404 EAST GENESEE STREET, P.O. BOX 8, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050427002092 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030312002673 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010321002818 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990311002758 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970311002279 1997-03-11 BIENNIAL STATEMENT 1997-03-01
940413002477 1994-04-13 BIENNIAL STATEMENT 1994-03-01
930528002128 1993-05-28 BIENNIAL STATEMENT 1993-03-01
B471290-3 1987-03-17 CERTIFICATE OF AMENDMENT 1987-03-17
B463822-4 1987-03-02 CERTIFICATE OF INCORPORATION 1987-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307691642 0215800 2005-06-08 MSA PROJECT-HANCOCK FIELD, SYRACUSE, NY, 13211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-08
Case Closed 2005-06-14
307684324 0215800 2004-06-07 ONE CONSERVATION PLACE BURNET PARK, SYRACUSE, NY, 13204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-06-07
Emphasis N: TRENCH
Case Closed 2004-06-07
106158553 0215800 1997-07-28 50 FORGE ST. GUARDIAN GLASS, GENEVA, NY, 14456
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-07-28
Case Closed 1997-08-25

Related Activity

Type Complaint
Activity Nr 200869196
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1997-08-05
Abatement Due Date 1997-08-08
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
300626587 0215800 1997-07-11 LAW COLLEGE BUILDING, SYRACUSE UNIVERSITY, SYRACUSE, NY, 13244
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-07-11
Case Closed 1997-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1997-07-24
Abatement Due Date 1997-07-29
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1997-07-24
Abatement Due Date 1997-07-29
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 01
106723232 0213100 1991-12-10 CRYSTAL RUN MALL, MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-01-14
Case Closed 1992-04-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-03-11
Abatement Due Date 1992-03-14
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1291067103 2020-04-10 0248 PPP 5940 Butternut Drive, EAST SYRACUSE, NY, 13057-9517
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192800
Loan Approval Amount (current) 192800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-9517
Project Congressional District NY-22
Number of Employees 8
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195287.91
Forgiveness Paid Date 2021-08-09
7323088609 2021-03-23 0248 PPS 5940 Butternut Dr, East Syracuse, NY, 13057-9517
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192000
Loan Approval Amount (current) 192000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-9517
Project Congressional District NY-22
Number of Employees 15
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193173.04
Forgiveness Paid Date 2021-11-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1142828 Intrastate Non-Hazmat 2024-08-16 5000 2023 1 2 Private(Property)
Legal Name BURNS BROTHERS CONCRETE CONSTRUCTION CORP
DBA Name -
Physical Address 5940 BUTTERNUT DRIVE, EAST SYRACUSE, NY, 13057, US
Mailing Address 5940 BUTTERNUT DRIVE, EAST SYRACUSE, NY, 13057, US
Phone (315) 463-7623
Fax (315) 463-7626
E-mail TIM.BURNS.BURNSBROTHERS@AOL.COM

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: 16 Mar 2025

Sources: New York Secretary of State