Search icon

ARRIS CONTRACTING COMPANY INC.

Headquarter

Company Details

Name: ARRIS CONTRACTING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1988 (37 years ago)
Entity Number: 1285325
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 189 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ARRIS CONTRACTING COMPANY INC., CONNECTICUT 1327359 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FVA4 Active Non-Manufacturer 2009-05-06 2024-03-10 No data No data

Contact Information

POC PAUL TOZZI
Phone +1 845-473-3600
Fax +1 845-473-1453
Address 189 SMITH ST, POUGHKEEPSIE, NY, 12601 2118, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARRIS CONTRACTING COMPANY, INC 401(K) PLAN 2012 141710533 2013-06-20 ARRIS CONTRACTING COMPANY, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 8454733600
Plan sponsor’s mailing address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601
Plan sponsor’s address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601

Plan administrator’s name and address

Administrator’s EIN 141710533
Plan administrator’s name ARRIS CONTRACTING COMPANY, INC
Plan administrator’s address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601
Administrator’s telephone number 8454733600

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 18
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing PAUL TOZZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-20
Name of individual signing PAUL TOZZI
Valid signature Filed with authorized/valid electronic signature
ARRIS CONTRACTING COMPANY, INC 401(K) PLAN 2011 141710533 2012-06-19 ARRIS CONTRACTING COMPANY, INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 8454733600
Plan sponsor’s mailing address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601
Plan sponsor’s address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601

Plan administrator’s name and address

Administrator’s EIN 141710533
Plan administrator’s name ARRIS CONTRACTING COMPANY, INC
Plan administrator’s address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601
Administrator’s telephone number 8454733600

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing PAUL TOZZI
Valid signature Filed with authorized/valid electronic signature
ARRIS CONTRACTING COMPANY, INC 401(K) PLAN 2010 141710533 2012-06-19 ARRIS CONTRACTING COMPANY, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 8454733600
Plan sponsor’s mailing address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601
Plan sponsor’s address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601

Plan administrator’s name and address

Administrator’s EIN 141710533
Plan administrator’s name ARRIS CONTRACTING COMPANY, INC
Plan administrator’s address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601
Administrator’s telephone number 8454733600

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing PAUL TOZZI
Valid signature Filed with authorized/valid electronic signature
ARRIS CONTRACTING COMPANY, INC 401(K) PLAN 2009 141710533 2010-05-17 ARRIS CONTRACTING COMPANY, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 236200
Sponsor’s telephone number 8454733600
Plan sponsor’s mailing address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601
Plan sponsor’s address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601

Plan administrator’s name and address

Administrator’s EIN 141710533
Plan administrator’s name ARRIS CONTRACTING COMPANY, INC
Plan administrator’s address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601
Administrator’s telephone number 8454733600

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-05-17
Name of individual signing BARBARA PENA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ARRIS CONTRACTING COMPANY INC. DOS Process Agent 189 SMITH STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
PAUL J. TOZZI Chief Executive Officer 189 SMITH ST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 189 SMITH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2022-04-05 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-08-20 2024-08-20 Address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2010-08-23 2024-08-20 Address 189 SMITH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2006-08-07 2010-08-23 Address 169 MCKINSTRY ROAD, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
2004-11-09 2020-08-20 Address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2002-08-06 2006-08-07 Address 169 MCKINSTRY RD, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
1996-08-14 2006-08-07 Address 189 SMITH ST, POUGHKEEPSIE, NY, 12601, 2118, USA (Type of address: Principal Executive Office)
1996-08-14 2004-11-09 Address 169 MC KINSTRY RD, GARDINER, NY, 12525, USA (Type of address: Service of Process)
1995-04-17 1996-08-14 Address BOX 769, MCKINSTRY ROAD, GARDINER, NY, 12525, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820002675 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220826001733 2022-08-26 BIENNIAL STATEMENT 2022-08-01
200820060476 2020-08-20 BIENNIAL STATEMENT 2020-08-01
191016060238 2019-10-16 BIENNIAL STATEMENT 2018-08-01
140813006279 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120813006158 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100823002931 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080812003042 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060807002907 2006-08-07 BIENNIAL STATEMENT 2006-08-01
041109000403 2004-11-09 CERTIFICATE OF CHANGE 2004-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309208932 0213100 2006-09-01 TOWER DRIVE, MIDDLETOWN, NY, 10941
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-09-01
Case Closed 2006-09-01
309201457 0213100 2005-09-22 150 WOOD ROAD, MONTICELLO, NY, 12701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-09-22
Case Closed 2005-09-22
307534529 0213100 2004-07-26 SOUTH PUTT CORNERS ROAD, NEW PALTZ, NY, 12561
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-07-26
Emphasis L: FALL
Case Closed 2004-07-27
305774952 0216000 2004-02-02 2166 ALBANY POST RD., MONTROSE, NY, 10548
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-02-12
Case Closed 2004-02-12

Related Activity

Type Complaint
Activity Nr 203599824
Safety Yes
305785610 0213100 2002-12-03 156 STATE ROUTE 302, PINE BUSH, NY, 12566
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-12-03
Emphasis S: CONSTRUCTION
Case Closed 2002-12-03
305784506 0213100 2002-10-15 WEBUTUCK CENTRAL SCHOOL, HAIGHT ROAD, AMENIA, NY, 12501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-10-15
Emphasis S: CONSTRUCTION
Case Closed 2002-10-15
303372064 0213100 2000-10-19 HIGHLAND ELEMENTARY SCHOOL, HIGHLAND, NY, 12528
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-10-19
Emphasis S: CONSTRUCTION
Case Closed 2000-10-19
302008149 0213100 1998-11-23 WEST STREET EXTENSION, WARWICK, NY, 10990
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-11-23
Emphasis S: CONSTRUCTION
Case Closed 1998-11-24
300528619 0213100 1997-06-16 28 MAPLE AVE, ELLENVILLE, NY, 12428
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-06-16
Case Closed 1997-06-18
300525821 0213100 1997-02-19 28 MAPLE AVE, ELLENVILLE, NY, 12428
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-02-19
Case Closed 1997-02-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1371773 Intrastate Non-Hazmat 2023-02-14 8800 2020 4 1 Private(Property)
Legal Name ARRIS CONTRACTING COMPANY INC
DBA Name ACCI
Physical Address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601, US
Mailing Address 189 SMITH STREET, POUGHKEEPSIE, NY, 12601, US
Phone (845) 473-3600
Fax (845) 473-1453
E-mail PJTOZZI@ARRISCONTRACTING.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