Search icon

STRUCTURAL SERVICES OF NEW YORK, INC.

Headquarter

Company Details

Name: STRUCTURAL SERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1993 (32 years ago)
Entity Number: 1722210
ZIP code: 14607
County: Monroe
Place of Formation: New York
Principal Address: 1 Circle Street, Rochester, NY, United States, 14607
Address: ONE CIRCLE STREET, 1400 FIRST FEDERAL PLAZA, AUTHORIZED PERSON, NY, United States, 14607

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TED ORR Chief Executive Officer 1 CIRCLE STREET, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
TED ORR DOS Process Agent ONE CIRCLE STREET, 1400 FIRST FEDERAL PLAZA, AUTHORIZED PERSON, NY, United States, 14607

Links between entities

Type:
Headquarter of
Company Number:
1b62b3dd-18b6-ee11-907d-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0633663
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F00000006724
State:
FLORIDA
Type:
Headquarter of
Company Number:
000103573
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0566702
State:
CONNECTICUT

History

Start date End date Type Value
2025-05-14 2025-05-14 Address ONE CIRCLE ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2025-05-14 2025-05-14 Address 1 CIRCLE STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 1 CIRCLE STREET, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address ONE CIRCLE ST, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-11-29 2025-05-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250514001509 2025-05-14 BIENNIAL STATEMENT 2025-05-14
231129017924 2023-11-29 BIENNIAL STATEMENT 2023-04-01
210412060033 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190411060108 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006024 2017-04-04 BIENNIAL STATEMENT 2017-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-22
Type:
Fat/Cat
Address:
1 FRONT STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State