Search icon

PINNACLE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINNACLE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1993 (32 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

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

Form 5500 Series

Employer Identification Number (EIN):
161449386
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-30
Type:
Planned
Address:
DOLGEVILLE WASTEWATER PLANT, 97 VANBUREN ST, DOLGEVILLE, NY, 13329
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-07
Type:
Planned
Address:
DCMO BOCES, WASTEWATER TREATMENT FACILITIES, RT.20, MASONVILLE, NY, 13804
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-24
Type:
Planned
Address:
HERKIMER WATER DEPT, RESERVOIR ROAD, HERKIMER, NY, 13350
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-04
Type:
Planned
Address:
50 CLYDE RD., LYONS, NY, 14489
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-09-04
Type:
Planned
Address:
RT 38A/EAST LAKE RD, OWASCO, NY, 13021
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State