Search icon

MAINLINING SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAINLINING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1957 (68 years ago)
Entity Number: 167358
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: P.O. BOX 96, ELMA, NY, United States, 14059
Principal Address: 555 POUND ROAD, ELMA, NY, United States, 14059

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG R PERKINS Chief Executive Officer PO BOX 96, 555 POUND ROAD, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 96, ELMA, NY, United States, 14059

Links between entities

Type:
Headquarter of
Company Number:
undefined601725928
State:
WASHINGTON
Type:
Headquarter of
Company Number:
0ad6f787-8fd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0329656
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F96000000849
State:
FLORIDA
Type:
Headquarter of
Company Number:
0931405
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
0J9F7
UEI Expiration Date:
2014-12-06

Business Information

Activation Date:
2013-12-06
Initial Registration Date:
2001-07-02

Commercial and government entity program

CAGE number:
0J9F7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
TERRIL BENTLEY

Form 5500 Series

Employer Identification Number (EIN):
160813662
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-09 2013-09-13 Address 555 POUNG RD PO BOX 96, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2009-09-02 2011-03-09 Address 6140 PARKLAND BLVD, SUITE 300, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer)
2003-10-17 2009-09-02 Address 117 PARTRIDGE LANE, HUNTING VALLEY, OH, 44022, USA (Type of address: Chief Executive Officer)
1995-05-05 2003-10-17 Address P.O. BOX 96, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
1993-04-20 2003-10-17 Address 555 POUND ROAD, ELMA, NY, 14059, 0096, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151009006108 2015-10-09 BIENNIAL STATEMENT 2015-09-01
130913006225 2013-09-13 BIENNIAL STATEMENT 2013-09-01
110921002934 2011-09-21 BIENNIAL STATEMENT 2011-09-01
110309002296 2011-03-09 AMENDMENT TO BIENNIAL STATEMENT 2009-09-01
090902002094 2009-09-02 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N4008509C0113
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1638.00
Base And Exercised Options Value:
1638.00
Base And All Options Value:
1638.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-28
Description:
CLEAN AND LINE WATER MAINS
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Y199: CONSTRUCT/MISC BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-02
Type:
Planned
Address:
VARIOUS LOCATIONS, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-05-03
Type:
Complaint
Address:
555 POUND ROAD, ELMA, NY, 14059
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-10-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ROCHESTER LABORERS' PEN,
Party Role:
Plaintiff
Party Name:
MAINLINING SERVICE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State