Search icon

M. SULLIVAN CONSTRUCTION, INC.

Company Details

Name: M. SULLIVAN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1989 (36 years ago)
Entity Number: 1376505
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 131 TIVOLI STREET, ALBANY, NY, United States, 12207
Principal Address: 111 LEONARD LANE, FEURA BUSH, NY, United States, 12067

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
M. SULLIVAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2023 141725423 2024-07-29 M. SULLIVAN CONSTRUCTION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5184650310
Plan sponsor’s address 131 TIVOLI STREET, ALBANY, NY, 122071304

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing TIMOTHY SULLIVAN
M. SULLIVAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2022 141725423 2023-09-18 M. SULLIVAN CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5184650310
Plan sponsor’s address 131 TIVOLI STREET, ALBANY, NY, 122071304

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing TIMOTHY SULLIVAN
M. SULLIVAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2021 141725423 2022-07-21 M. SULLIVAN CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5184650310
Plan sponsor’s address 131 TIVOLI STREET, ALBANY, NY, 122071304

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing MICHAEL SULLIVAN
Role Employer/plan sponsor
Date 2022-07-21
Name of individual signing MICHAEL SULLIVAN
M. SULLIVAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2020 141725423 2021-06-21 M. SULLIVAN CONSTRUCTION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5184650310
Plan sponsor’s address 131 TIVOLI STREET, ALBANY, NY, 122071304

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing MICHAEL SULLIVAN
Role Employer/plan sponsor
Date 2021-06-21
Name of individual signing MICHAEL SULLIVAN
M. SULLIVAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2019 141725423 2020-03-20 M. SULLIVAN CONSTRUCTION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5184650310
Plan sponsor’s address 131 TIVOLI STREET, ALBANY, NY, 122071304

Signature of

Role Plan administrator
Date 2020-03-20
Name of individual signing MICHAEL SULLIVAN
Role Employer/plan sponsor
Date 2020-03-20
Name of individual signing MICHAEL SULLIVAN
M. SULLIVAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2018 141725423 2019-06-21 M. SULLIVAN CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5184650310
Plan sponsor’s address 131 TIVOLI STREET, ALBANY, NY, 122071304

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing MICHAEL SULLIVAN
Role Employer/plan sponsor
Date 2019-06-21
Name of individual signing MICHAEL SULLIVAN
M. SULLIVAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2017 141725423 2018-07-17 M. SULLIVAN CONSTRUCTION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5184650310
Plan sponsor’s address 131 TIVOLI STREET, ALBANY, NY, 122071304

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing MICHAEL SULLIVAN
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing MICHAEL SULLIVAN
M. SULLIVAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2016 141725423 2017-06-07 M. SULLIVAN CONSTRUCTION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5184650310
Plan sponsor’s address 131 TIVOLI STREET, ALBANY, NY, 122071304

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing MICHAEL SULLIVAN
Role Employer/plan sponsor
Date 2017-06-07
Name of individual signing MICHAEL SULLIVAN
M. SULLIVAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2015 141725423 2016-06-01 M. SULLIVAN CONSTRUCTION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5184650310
Plan sponsor’s address 131 TIVOLI STREET, ALBANY, NY, 122071304

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing MICHAEL SULLIVAN
Role Employer/plan sponsor
Date 2016-06-01
Name of individual signing MICHAEL SULLIVAN
M. SULLIVAN CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN 2014 141725423 2015-06-03 M. SULLIVAN CONSTRUCTION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238900
Sponsor’s telephone number 5184650310
Plan sponsor’s address 131 TIVOLI STREET, ALBANY, NY, 122071304

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing MICHAEL SULLIVAN
Role Employer/plan sponsor
Date 2015-06-03
Name of individual signing MICHAEL SULLIVAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 TIVOLI STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL SULLIVAN Chief Executive Officer 131 TIVOLI STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1997-08-27 1999-09-14 Address 111 LEONARD LANE, FEURA BUSH, NY, 12067, USA (Type of address: Chief Executive Officer)
1997-08-27 1999-09-14 Address 111 LEONARD LANE, FEURA BUSH, NY, 12067, USA (Type of address: Service of Process)
1993-03-17 1997-08-27 Address RR 1, BOX 108, FEURA BUSH, NY, 12067, USA (Type of address: Chief Executive Officer)
1993-03-17 1997-08-27 Address RR 1, BOX 108, FEURA BUSH, NY, 12067, USA (Type of address: Principal Executive Office)
1993-03-17 1997-08-27 Address RR 1, BOX 108, FEURA BUSH, NY, 12067, USA (Type of address: Service of Process)
1989-08-11 1993-03-17 Address LEONARD LANE, FEURA BUSH, NY, 12067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070910002530 2007-09-10 BIENNIAL STATEMENT 2007-08-01
051012002321 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030826002016 2003-08-26 BIENNIAL STATEMENT 2003-08-01
010913002562 2001-09-13 BIENNIAL STATEMENT 2001-08-01
990914002487 1999-09-14 BIENNIAL STATEMENT 1999-08-01
970827002009 1997-08-27 BIENNIAL STATEMENT 1997-08-01
930903002086 1993-09-03 BIENNIAL STATEMENT 1993-08-01
930317002346 1993-03-17 BIENNIAL STATEMENT 1992-08-01
C043901-4 1989-08-11 CERTIFICATE OF INCORPORATION 1989-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334487949 0213100 2012-05-30 SUNY ALBANY, ALBANY, NY, 12206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-05-30
Emphasis N: TRENCH
Case Closed 2012-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B01 I
Issuance Date 2012-07-23
Current Penalty 650.25
Initial Penalty 867.0
Final Order 2012-07-26
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(b)(1)(i): Excavtions were sloped at a steeper angle than one-half horizontal to one vertical (34 degrees). (a) Jobsite - on or about May 30, 2012 - Face(s) of excavation inType C soil were sloped at an angle of 40 degrees (34 degree maximum slope required).
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 B04
Issuance Date 2012-07-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-26
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(b)(4): While the excavation was opened, underground installations were not protected, supported or removed as necessary to safeguard employees: (a) Jobsite - on or about May 30, 2012 - two electrical conduits in the excavated trench were not supported.
313758336 0213100 2010-04-15 WHEELER HALL SUNY COBLESKILL, COBLESKILL, NY, 12043
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-04-15
Emphasis N: TRENCH, S: COMMERCIAL CONSTR, S: TRENCHING
Case Closed 2010-04-27

Related Activity

Type Complaint
Activity Nr 206768434
Safety Yes
310523550 0213100 2007-11-02 ROUTE 4, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-02
Emphasis S: FALL FROM HEIGHT, S: TRENCHING, L: FALL, S: COMMERCIAL CONSTR, N: TRENCH, S: ELECTRICAL, L: LOCALTARG
Case Closed 2007-11-02
310517644 0213100 2006-12-19 970 RTE 146, CLIFTON PARK, NY, 12065
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-12-19
Emphasis S: COMMERCIAL CONSTR, L: FALL, N: TRENCH, S: ELECTRICAL, S: TRENCHING, S: POWERED IND VEHICLE
Case Closed 2006-12-19
309209922 0213100 2006-10-18 ZOLLER ELEMENTARY SCHOOL, 1880 LANCASTER ST., SCHENECTADY, NY, 12308
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-10-18
Emphasis S: STRUCK-BY, S: TRENCHING, N: TRENCH, S: COMMERCIAL CONSTR
Case Closed 2006-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-10-26
Abatement Due Date 2006-10-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2006-10-26
Abatement Due Date 2006-10-31
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-10-26
Abatement Due Date 2006-10-31
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
302005137 0213100 1998-07-14 35 ADAMS ROAD, DELMAR, NY, 12054
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-07-14
Emphasis N: TRENCH
Case Closed 1998-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1998-07-17
Abatement Due Date 1998-07-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1998-07-17
Abatement Due Date 1998-07-30
Nr Instances 1
Nr Exposed 1
Gravity 01
302006275 0213100 1998-05-26 GREENE CORRECTIONAL FACILITY - COUNTY RTE. 9, COXSACKIE, NY, 12051
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-08-26
Case Closed 1998-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7181517201 2020-04-28 0248 PPP 131 TIVOLI ST, ALBANY, NY, 12207-1304
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 309777
Loan Approval Amount (current) 309777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12207-1304
Project Congressional District NY-20
Number of Employees 15
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 311992.12
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1200418 Intrastate Non-Hazmat 2024-07-30 16712 2022 4 3 Private(Property)
Legal Name M SULLIVAN CONSTRUCTION INC
DBA Name -
Physical Address 131 TIVOLI STREET, ALBANY, NY, 12207, US
Mailing Address 131 TIVOLI STREET, ALBANY, NY, 12207, US
Phone (518) 465-0310
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 3.5
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 1

Inspections

Unique report number of the inspection SPF3020103
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-26
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 26423MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2GR3GC7LM013651
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPG1060768
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-08-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 26423MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2GR3GC7LM013651
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPG0260972
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit 26423MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2GR3GC7LM013651
Decal number of the main unit 32703131
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-08-21
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 3
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Date of last update: 16 Mar 2025

Sources: New York Secretary of State