Name: | E.W. BIRCH BUILDERS & CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1992 (33 years ago) |
Entity Number: | 1636686 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 8 AIRLINE DRIVE, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 550 South Street, Rensselaer, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD BRZOZOWSKI | Chief Executive Officer | P.O. BOX 444, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
IANNIELLO ANDERSON, PC | DOS Process Agent | 8 AIRLINE DRIVE, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
IANNIELLO ANDERSON, PC | Agent | 8 AIRLINE DRIVE, SUITE 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | P.O. BOX 444, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | PO BOX 444, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2019-01-31 | 2024-06-04 | Address | 8 AIRLINE DRIVE, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2019-01-31 | 2024-06-04 | Address | 8 AIRLINE DRIVE, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-05-05 | 2019-01-31 | Address | 8 AIRLINE DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-04-14 | 2018-05-01 | Address | 120 DEFREEST DRIVE, SUITE 120, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2000-06-20 | 2016-04-14 | Address | 358A WATERVLIET-SHAKER RD, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office) |
1998-05-18 | 2000-06-20 | Address | PARK ZOO APTS, BLDG 4, APT 7 NORTH, CLIFTON PARK, NY, 12085, USA (Type of address: Principal Executive Office) |
1993-09-14 | 2016-05-05 | Address | 10 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1993-09-14 | 1998-05-18 | Address | 3 SKYVIEW DRIVE WEST, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604003491 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220517002854 | 2022-05-17 | BIENNIAL STATEMENT | 2022-05-01 |
201123060517 | 2020-11-23 | BIENNIAL STATEMENT | 2020-05-01 |
190131001018 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
180501006738 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160505006090 | 2016-05-05 | BIENNIAL STATEMENT | 2016-05-01 |
160414002033 | 2016-04-14 | AMENDMENT TO BIENNIAL STATEMENT | 2014-05-01 |
160202002031 | 2016-02-02 | BIENNIAL STATEMENT | 2014-05-01 |
020516002275 | 2002-05-16 | BIENNIAL STATEMENT | 2002-05-01 |
000620002538 | 2000-06-20 | BIENNIAL STATEMENT | 2000-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2501528502 | 2021-02-20 | 0248 | PPS | 550 South St, Rensselaer, NY, 12144-5127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9214047405 | 2020-05-19 | 0248 | PPP | 550 South St, Rensselaer, NY, 12144-5127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2331902 | Intrastate Non-Hazmat | 2022-03-08 | 47318 | 2021 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 15 Mar 2025
Sources: New York Secretary of State