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
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
WILLIAM J GOLDSWORTHY JR | Chief Executive Officer | 2906 MORAINE ROAD, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
C/O STEPHEN T DIMARCO | DOS Process Agent | 8535 LONG LEAF TRAIL, LIVERPOOL, NY, United States, 13090 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309384477 | 0215800 | 2006-10-30 | DOLGEVILLE WASTEWATER PLANT, 97 VANBUREN ST, DOLGEVILLE, NY, 13329 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
306312117 | 0215800 | 2003-10-07 | DCMO BOCES, WASTEWATER TREATMENT FACILITIES, RT.20, MASONVILLE, NY, 13804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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