Name: | MONTREAL CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1992 (32 years ago) |
Entity Number: | 1682517 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 528 Plum St., Suite 250, MANAGER, NY, United States, 13204 |
Principal Address: | 528 Plum St., Suite 250, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MONTREAL CONSTRUCTION CO., INC. 401(K) PLAN | 2023 | 161431641 | 2024-06-20 | MONTREAL CONSTRUCTION CO., INC. | 13 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-20 |
Name of individual signing | LEONARD MONTREAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3154740108 |
Plan sponsor’s address | 621 HIAWATHA BLVD. W, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2023-09-19 |
Name of individual signing | LEONARD M. MONTREAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3154740108 |
Plan sponsor’s address | 621 HIAWATHA BLVD. W, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2022-07-20 |
Name of individual signing | LEONARD MONTREAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3154740108 |
Plan sponsor’s address | 621 HIAWATHA BLVD. W, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2021-09-24 |
Name of individual signing | LEONARD MONTREAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3154740108 |
Plan sponsor’s address | 621 HIAWATHA BLVD. W, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2020-07-23 |
Name of individual signing | LEONARD MONTREAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3154740108 |
Plan sponsor’s address | 621 HIAWATHA BLVD. W, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2019-10-02 |
Name of individual signing | LEONARD MONTREAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3154740108 |
Plan sponsor’s address | 373 SPENCER STREET, SUITE 103, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2018-08-17 |
Name of individual signing | LEONARD MONTREAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3154740108 |
Plan sponsor’s address | 400 SPENCER STREET, FLOOR 1, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2017-10-04 |
Name of individual signing | LEONARD MONTREAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3154740108 |
Plan sponsor’s address | 400 SPENCER STREET, FLOOR 1, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2016-10-10 |
Name of individual signing | LEONARD MONTREAL |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 3154740108 |
Plan sponsor’s address | 906 SPENCER STREET, SUITE 206, SYRACUSE, NY, 13204 |
Signature of
Role | Plan administrator |
Date | 2015-09-28 |
Name of individual signing | LEONARD MONTREAL |
Name | Role | Address |
---|---|---|
REGINA MONTREAL | DOS Process Agent | 528 Plum St., Suite 250, MANAGER, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
LEONARD MONTREAL | Chief Executive Officer | 528 PLUM ST., SUITE 250, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 528 PLUM ST., SUITE 250, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-03-06 | Address | 621 HIAWATHA BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-25 | 2023-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-16 | 2024-03-06 | Address | 621 HIAWATHA BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2020-11-16 | 2024-03-06 | Address | 621 HIAWATHA BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2018-11-02 | 2020-11-16 | Address | 373 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2018-11-02 | 2020-11-16 | Address | 373 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2016-11-01 | 2018-11-02 | Address | 400 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2016-11-01 | 2018-11-02 | Address | 400 SPENCER ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306002895 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
201116060325 | 2020-11-16 | BIENNIAL STATEMENT | 2020-11-01 |
181102006151 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101007340 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141107006610 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121109006363 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101119003088 | 2010-11-19 | BIENNIAL STATEMENT | 2010-11-01 |
081028002637 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061101002361 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
050103002454 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
332830975 | 0215800 | 2012-03-22 | GEDDES & SPENCER STREETS, SYRACUSE, NY, 13204 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2012-05-25 |
Current Penalty | 1800.0 |
Initial Penalty | 3000.0 |
Final Order | 2012-09-20 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels and 50-feet (15.25 m) wide or less, was not protected from falling by guardrail systems, safety net systems, or personal fall arrest equipment. a) At the jobsite, on the roof, on or about 3/21/12: Employees were engaged in roofing work on a low slope roof at approximately 12 feet from ground without fall protection of any kind. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8726257201 | 2020-04-28 | 0248 | PPP | 621 Hiawatha Blvd, SYRACUSE, NY, 13204-1122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8828028406 | 2021-02-14 | 0248 | PPS | 621 Hiawatha Blvd W, Syracuse, NY, 13204-1122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State