Search icon

POWER LINE CONSTRUCTORS, INC.

Headquarter

Company Details

Name: POWER LINE CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1963 (62 years ago)
Entity Number: 156476
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 24 ROBINSON ROAD, CLINTON, NY, United States, 13323
Principal Address: 24 ROBINSON RD, CLINTON, NY, United States, 13323

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L. CRITELLI Chief Executive Officer 24 ROBINSON RD, CLINTON, NY, United States, 13323

DOS Process Agent

Name Role Address
STEVEN M. CRITELLI, ESQ. C/O POWER LINE CONSTRUCTORS, INC. DOS Process Agent 24 ROBINSON ROAD, CLINTON, NY, United States, 13323

Links between entities

Type:
Headquarter of
Company Number:
0161789
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
150627279
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
108
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 24 ROBINSON RD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 24 ROBINSON RD, P.O. BOX 385, CLINTON, NY, 13323, 0385, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2024-06-20 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-08-20 2023-08-20 Address 24 ROBINSON RD, P.O. BOX 385, CLINTON, NY, 13323, 0385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402001838 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230820000139 2023-08-20 BIENNIAL STATEMENT 2023-04-01
210413060268 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190510060380 2019-05-10 BIENNIAL STATEMENT 2019-04-01
170414006199 2017-04-14 BIENNIAL STATEMENT 2017-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-01
Type:
Planned
Address:
NYS THRUWAY MP 210.6 - MP 354.2, LITTLE FALLS, NY, 13365
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-03
Type:
Referral
Address:
PALISADES CENTER, NYACK, NY, 10960
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-11-17
Type:
Unprog Rel
Address:
INTERSTATE 287 WESTBOUND, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-12-01
Type:
Referral
Address:
ROUTES 52 & 82, E. FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(315) 853-3176
Add Date:
2005-04-18
Operation Classification:
Private(Property)
power Units:
45
Drivers:
20
Inspections:
9
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State