Search icon

BRIAN CORRELL CONTRACTING, INC.

Company Details

Name: BRIAN CORRELL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1987 (38 years ago)
Date of dissolution: 30 Oct 2012
Entity Number: 1149793
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 499 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

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
BRIAN CORRELL CONTRACTING, INC. DBPP & TRUST 2011 141695644 2012-04-19 BRIAN CORRELL CONTRACTING, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 5186365163
Plan sponsor’s address 1360 BAY ROAD, LAKE GEORGE, NY, 12845

Plan administrator’s name and address

Administrator’s EIN 141695644
Plan administrator’s name BRIAN CORRELL CONTRACTING, INC.
Plan administrator’s address 1360 BAY ROAD, LAKE GEORGE, NY, 12845
Administrator’s telephone number 5186365163

Signature of

Role Plan administrator
Date 2012-04-19
Name of individual signing BRIAN CORRELL
BRIAN CORRELL CONTRACTING, INC. DBPP & TRUST 2010 141695644 2011-09-24 BRIAN CORRELL CONTRACTING, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 5186365163
Plan sponsor’s address 1360 BAY ROAD, LAKE GEORGE, NY, 12845

Plan administrator’s name and address

Administrator’s EIN 141695644
Plan administrator’s name BRIAN CORRELL CONTRACTING, INC.
Plan administrator’s address 1360 BAY ROAD, LAKE GEORGE, NY, 12845
Administrator’s telephone number 5186365163

Signature of

Role Plan administrator
Date 2011-09-24
Name of individual signing BRIAN CORRELL
BRIAN CORRELL CONTRACTING, INC. CASH BALANCE PLAN 2009 141695644 2010-08-26 BRIAN CORRELL CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 5187257310
Plan sponsor’s address 499 N MAIN ST, GLOVERSVILLE, NY, 120781040

Plan administrator’s name and address

Administrator’s EIN 141695644
Plan administrator’s name BRIAN CORRELL CONTRACTING, INC.
Plan administrator’s address 499 N MAIN ST, GLOVERSVILLE, NY, 120781040
Administrator’s telephone number 5187257310

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing BRIAN CORRELL

DOS Process Agent

Name Role Address
BRIAN CORRELL DOS Process Agent 499 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
BRIAN CORRELL Chief Executive Officer 499 NORTH MAIN STREET, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1987-03-04 1993-04-08 Address 499 NORTH MAIN ST., GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121030000128 2012-10-30 CERTIFICATE OF DISSOLUTION 2012-10-30
090226002851 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070315002429 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050427002233 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030318002027 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010313002642 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990329002462 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970321002093 1997-03-21 BIENNIAL STATEMENT 1997-03-01
940321002823 1994-03-21 BIENNIAL STATEMENT 1994-03-01
930408002513 1993-04-08 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305789273 0213100 2003-07-15 40 CLIFF ST., CANAJOHARIE, NY, 13317
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-15
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-01-14

Related Activity

Type Complaint
Activity Nr 203949953
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-07-24
Abatement Due Date 2003-08-26
Current Penalty 360.0
Initial Penalty 600.0
Contest Date 2003-08-12
Final Order 2003-12-05
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2003-07-24
Abatement Due Date 2003-07-29
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 2003-08-12
Final Order 2003-12-05
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-07-24
Abatement Due Date 2003-07-29
Current Penalty 1200.0
Initial Penalty 2000.0
Contest Date 2003-08-12
Final Order 2003-12-05
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 2003-07-24
Abatement Due Date 2003-08-26
Current Penalty 720.0
Initial Penalty 1200.0
Contest Date 2003-08-12
Final Order 2003-12-05
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-07-24
Abatement Due Date 2003-08-26
Contest Date 2003-08-12
Final Order 2003-12-05
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-07-24
Abatement Due Date 2003-08-26
Contest Date 2003-08-12
Final Order 2003-12-05
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-07-24
Abatement Due Date 2003-08-26
Contest Date 2003-08-12
Final Order 2003-12-05
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 03004
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2003-07-24
Abatement Due Date 2003-08-26
Contest Date 2003-08-12
Final Order 2003-12-05
Nr Instances 1
Nr Exposed 1
Gravity 01
304468127 0213100 2002-07-10 WEST FULTON STREET, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-07-10
Emphasis L: FALL
Case Closed 2002-08-15

Related Activity

Type Complaint
Activity Nr 203946132
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-07-17
Abatement Due Date 2002-07-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 7
Nr Exposed 7
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2002-07-17
Abatement Due Date 2002-07-30
Nr Instances 7
Nr Exposed 7
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State