Search icon

SOCKO CONTRACTING, INC.

Company Details

Name: SOCKO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1994 (31 years ago)
Entity Number: 1800405
ZIP code: 14303
County: Niagara
Place of Formation: New York
Address: C/O RONALD SOCKO, 2788 MONROE AVE, NIAGARA FALLS, NY, United States, 14303
Principal Address: 2788 MONROE AVE, NIAGARA FALLS, NY, United States, 14303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD SOCKO Chief Executive Officer 2788 MONROE AVE, NIAGARA FALLS, NY, United States, 14303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RONALD SOCKO, 2788 MONROE AVE, NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
1996-04-02 1998-03-16 Address % RONALD SOCKO, 2788 MONROE AVE, NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)
1994-03-04 1996-04-02 Address 2788 MONROE AVENUE, NAIGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080530002136 2008-05-30 BIENNIAL STATEMENT 2008-03-01
060327002679 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040326002693 2004-03-26 BIENNIAL STATEMENT 2004-03-01
020227002119 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000315002469 2000-03-15 BIENNIAL STATEMENT 2000-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-18
Type:
Planned
Address:
1101 SWEETHOME ROAD, LEWISTON, NY, 14092
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State