Search icon

BENNETT CONSTRUCTION, INC.

Company Details

Name: BENNETT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1988 (37 years ago)
Date of dissolution: 28 Aug 2017
Entity Number: 1250663
ZIP code: 14437
County: Livingston
Place of Formation: New York
Address: 7653 PARKER HILL ROAD, DANSVILLE, NY, United States, 14437

Shares Details

Shares issued 450

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENNETT CONSTRUCTION, INC. DOS Process Agent 7653 PARKER HILL ROAD, DANSVILLE, NY, United States, 14437

Chief Executive Officer

Name Role Address
PATRICK V CALDWELL Chief Executive Officer 7653 PARKER HILL ROAD, DANSVILLE, NY, United States, 14437

Form 5500 Series

Employer Identification Number (EIN):
161321490
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-17 2016-04-05 Address PO BOX 196, 7 MAIN STREET, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)
2014-04-17 2016-04-05 Address PO BOX 196, 7 MAIN STREET, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2014-04-17 2016-04-05 Address PO BOX 196, 7 MAIN STREET, DANSVILLE, NY, 14437, USA (Type of address: Principal Executive Office)
2010-04-22 2014-04-17 Address PO BOX 196, 9483 FOSTER WHEELER ROAD, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer)
2000-04-28 2014-04-17 Address PO BOX 196, 9483 FOSTER WHEELER ROAD, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170828000091 2017-08-28 CERTIFICATE OF DISSOLUTION 2017-08-28
160405006108 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140417006256 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120522002188 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100422002008 2010-04-22 BIENNIAL STATEMENT 2010-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-09-10
Type:
Planned
Address:
RT. 31, LYONS, NY, 14489
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-01
Type:
Planned
Address:
3334 DELAWARE AVENUE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-17
Type:
Planned
Address:
RT 31, MACEDON, NY, 14502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-06-11
Type:
Planned
Address:
GREECE TOWN HALL, Greece, NY, 14626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-21
Type:
Planned
Address:
3280 MONROE AVE, Pittsford, NY, 14534
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State