Search icon

PINNACLE CONSTRUCTION, INC.

Company Details

Name: PINNACLE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1993 (31 years ago)
Date of dissolution: 18 Feb 2021
Entity Number: 1771338
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 8535 LONG LEAF TRAIL, LIVERPOOL, NY, United States, 13090
Principal Address: 2906 MORAINE ROAD, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINNACLE CONSTRUCTION, INC. 401(K) PLAN 2011 161449386 2012-06-12 PINNACLE CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 3156554328
Plan sponsor’s address 2906 MORAINE ROAD, CAZENOVIA, NY, 13035

Plan administrator’s name and address

Administrator’s EIN 161449386
Plan administrator’s name PINNACLE CONSTRUCTION, INC.
Plan administrator’s address 2906 MORAINE ROAD, CAZENOVIA, NY, 13035
Administrator’s telephone number 3156554328

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing WILLIAM GOLDSWORTHY
PINNACLE CONSTRUCTION, INC. 401(K) PLAN 2011 161449386 2012-05-15 PINNACLE CONSTRUCTION, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 3156554328
Plan sponsor’s address 2906 MORAINE ROAD, CAZENOVIA, NY, 13035

Plan administrator’s name and address

Administrator’s EIN 161449386
Plan administrator’s name PINNACLE CONSTRUCTION, INC.
Plan administrator’s address 2906 MORAINE ROAD, CAZENOVIA, NY, 13035
Administrator’s telephone number 3156554328

Signature of

Role Plan administrator
Date 2012-05-15
Name of individual signing WILLIAM GOLDSWORTHY
PINNACLE CONSTRUCTION, INC. RETIREMENT PLAN 2010 161449386 2010-11-17 PINNACLE CONSTRUCTION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 3156554328
Plan sponsor’s address 2906 MORAINE ROAD, CAZENOVIA, NY, 13035

Plan administrator’s name and address

Administrator’s EIN 161449386
Plan administrator’s name PINNACLE CONSTRUCTION, INC.
Plan administrator’s address 2906 MORAINE ROAD, CAZENOVIA, NY, 13035
Administrator’s telephone number 3156554328

Signature of

Role Plan administrator
Date 2010-11-16
Name of individual signing JAMES GOLDSWORTHY
PINNACLE CONSTRUCTION, INC. 401(K) PLAN 2010 161449386 2011-10-13 PINNACLE CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 236200
Sponsor’s telephone number 3156554328
Plan sponsor’s address 2906 MORAINE ROAD, CAZENOVIA, NY, 13035

Plan administrator’s name and address

Administrator’s EIN 161449386
Plan administrator’s name PINNACLE CONSTRUCTION, INC.
Plan administrator’s address 2906 MORAINE ROAD, CAZENOVIA, NY, 13035
Administrator’s telephone number 3156554328

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing WILLIAM GOLDSWORTHY
PINNACLE CONSTRUCTION INC. RETIREMENT PLAN 2009 161449386 2010-09-16 PINNACLE CONSTRUCTION INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 3156554328
Plan sponsor’s address 1595 VAN CAMP RD, SKANEATELES, NY, 13152

Plan administrator’s name and address

Administrator’s EIN 161449386
Plan administrator’s name PINNACLE CONSTRUCTION INC.
Plan administrator’s address 1595 VAN CAMP RD, SKANEATELES, NY, 13152
Administrator’s telephone number 3156554328

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing JAMES GOLDSWORTHY
Role Employer/plan sponsor
Date 2010-09-16
Name of individual signing JAMES GOLDSWORTHY

Chief Executive Officer

Name Role Address
WILLIAM J GOLDSWORTHY JR Chief Executive Officer 2906 MORAINE ROAD, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
C/O STEPHEN T DIMARCO DOS Process Agent 8535 LONG LEAF TRAIL, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2013-06-26 2013-11-27 Address 8535 LONG LEAF TRAIL, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2009-12-03 2013-06-26 Address 2906 MORAINE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2005-12-27 2009-12-03 Address 1595 VAN CAMP RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2005-12-27 2009-12-03 Address 1595 VAN CAMP RD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1997-11-21 2005-12-27 Address 2906 MORAINE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1997-11-21 2009-12-03 Address 1595 VAN CAMP ROAD, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
1997-11-21 2005-12-27 Address 2906 MORAINE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
1995-12-13 1997-11-21 Address 6875 BUCKLEY RD, N SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
1995-12-13 1997-11-21 Address 6875 BUCKLEY RD, N SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1993-11-12 1997-11-21 Address 6875 BUCKLEY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218000022 2021-02-18 CERTIFICATE OF DISSOLUTION 2021-02-18
131127002069 2013-11-27 BIENNIAL STATEMENT 2013-11-01
130626000959 2013-06-26 CERTIFICATE OF CHANGE 2013-06-26
111121002023 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091203002618 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071108002641 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051227002136 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031024002533 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011115002519 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991206002071 1999-12-06 BIENNIAL STATEMENT 1999-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309384477 0215800 2006-10-30 DOLGEVILLE WASTEWATER PLANT, 97 VANBUREN ST, DOLGEVILLE, NY, 13329
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-30
Emphasis N: TRENCH, S: COMMERCIAL CONSTR
Case Closed 2006-10-30
306312117 0215800 2003-10-07 DCMO BOCES, WASTEWATER TREATMENT FACILITIES, RT.20, MASONVILLE, NY, 13804
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-07
Emphasis L: FALL
Case Closed 2003-10-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2003-10-16
Abatement Due Date 2003-10-24
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260151 A03
Issuance Date 2003-10-16
Abatement Due Date 2003-10-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260152 D02
Issuance Date 2003-10-16
Abatement Due Date 2003-10-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2003-10-16
Abatement Due Date 2003-10-21
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2003-10-16
Abatement Due Date 2003-10-21
Current Penalty 500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
304589195 0215800 2002-01-24 HERKIMER WATER DEPT, RESERVOIR ROAD, HERKIMER, NY, 13350
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-24
Emphasis S: CONSTRUCTION
Case Closed 2002-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2002-02-12
Abatement Due Date 2002-02-15
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-02-12
Abatement Due Date 2002-02-20
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2002-02-12
Abatement Due Date 2002-02-20
Current Penalty 500.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2002-02-12
Abatement Due Date 2002-02-20
Nr Instances 1
Nr Exposed 4
Gravity 01
302687553 0215800 1999-06-04 50 CLYDE RD., LYONS, NY, 14489
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-04
Emphasis L: FALL
Case Closed 1999-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-06-15
Abatement Due Date 1999-06-18
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 1999-06-15
Abatement Due Date 1999-06-18
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1999-06-15
Abatement Due Date 1999-06-23
Current Penalty 243.75
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
106900954 0215800 1998-09-04 RT 38A/EAST LAKE RD, OWASCO, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-04
Case Closed 1998-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Current Penalty 240.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Nr Instances 2
Nr Exposed 1
Gravity 01
106156771 0215800 1998-01-12 FELLOWS AVE., BINGHAMTON, NY, 13902
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-12
Case Closed 1998-01-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State