Search icon

S & R CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S & R CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1992 (33 years ago)
Date of dissolution: 31 May 2018
Entity Number: 1615333
ZIP code: 12822
County: Schenectady
Place of Formation: New York
Address: 308 PINE ST, CORINTH, NY, United States, 12822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN VALACHOVIC Chief Executive Officer 308 PINE ST, CORINTH, NY, United States, 12822

DOS Process Agent

Name Role Address
ROBERT WILKINS DOS Process Agent 308 PINE ST, CORINTH, NY, United States, 12822

Form 5500 Series

Employer Identification Number (EIN):
141751658
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-07 1998-02-04 Address PO BOX 87, WILLSBORO, NY, 12996, 0087, USA (Type of address: Chief Executive Officer)
1994-04-07 1998-02-04 Address PO BOX 87, BAY CIRCLE, WILLSBORO, NY, 12996, 0087, USA (Type of address: Principal Executive Office)
1994-04-07 1998-02-04 Address PO BOX 87, WILLSBORO, NY, 12996, 0087, USA (Type of address: Service of Process)
1993-03-11 1994-04-07 Address 2025 MORROW AVENUE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1993-03-11 1994-04-07 Address 2025 MORROW AVENUE, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180531000155 2018-05-31 CERTIFICATE OF DISSOLUTION 2018-05-31
140418002331 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120313002045 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100303002876 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080201002399 2008-02-01 BIENNIAL STATEMENT 2008-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588024 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3588023 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292992 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3292993 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
2984013 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2984012 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548345 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
2548344 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1946858 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1946859 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-09-02
Type:
Referral
Address:
1200 REGENCY CT., MIDDLETOWN, NY, 10940
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State