Search icon

STATEWIDE CONSTRUCTION, INC.

Company Details

Name: STATEWIDE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1842713
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 35-29 FARRINGTON ST., FLUSHING, NY, United States, 11354

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
STATEWIDE CONSTRUCTION INC. 401(K) P/S PLAN 2023 161527546 2024-06-05 STATEWIDE CONSTRUCTION INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 5857043347
Plan sponsor’s address 11 PARHAM DR, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing DERRICK MULLEY
Role Employer/plan sponsor
Date 2024-06-05
Name of individual signing DERRICK MULLEY
STATEWIDE CONSTRUCTION INC. 401(K) P/S PLAN 2022 161527546 2023-04-06 STATEWIDE CONSTRUCTION INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 5857043347
Plan sponsor’s address 11 PARHAM DR, PENFIELD, NY, 14526

Plan administrator’s name and address

Administrator’s EIN 161527546
Plan administrator’s name STATEWIDE CONSTRUCTION INC.
Plan administrator’s address 11 PARHAM DR, PENFIELD, NY, 14526
Administrator’s telephone number 5857043347

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing DERRICK MULLEY
STATEWIDE CONSTRUCTION INC. 401(K) P/S PLAN 2021 161527546 2022-03-21 STATEWIDE CONSTRUCTION INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 5857043347
Plan sponsor’s address 11 PARHAM DR, PENFIELD, NY, 14526

Plan administrator’s name and address

Administrator’s EIN 161527546
Plan administrator’s name STATEWIDE CONSTRUCTION INC.
Plan administrator’s address 11 PARHAM DR, PENFIELD, NY, 14526
Administrator’s telephone number 5857043347

Signature of

Role Plan administrator
Date 2022-03-21
Name of individual signing DERRICK MULLEY
STATEWIDE CONSTRUCTION INC. 401(K) P/S PLAN 2020 161527546 2021-04-30 STATEWIDE CONSTRUCTION INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 5857043347
Plan sponsor’s address 11 PARHAM DR, PENFIELD, NY, 14526

Plan administrator’s name and address

Administrator’s EIN 161527546
Plan administrator’s name STATEWIDE CONSTRUCTION INC.
Plan administrator’s address 11 PARHAM DR, PENFIELD, NY, 14526
Administrator’s telephone number 5857043347

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing DERRICK MULLEY
STATEWIDE CONSTRUCTION INC. 401(K) P/S PLAN 2019 161527546 2020-03-13 STATEWIDE CONSTRUCTION INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 5857043347
Plan sponsor’s address 11 PARHAM DR, PENFIELD, NY, 14526

Plan administrator’s name and address

Administrator’s EIN 161527546
Plan administrator’s name STATEWIDE CONSTRUCTION INC.
Plan administrator’s address 11 PARHAM DR, PENFIELD, NY, 14526
Administrator’s telephone number 5857043347

Signature of

Role Plan administrator
Date 2020-03-13
Name of individual signing DERRICK MULLEY
STATEWIDE CONSTRUCTION INC. 401(K) P/S PLAN 2018 161527546 2019-05-06 STATEWIDE CONSTRUCTION INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 5857043347
Plan sponsor’s address 11 PARHAM DR, PENFIELD, NY, 14526

Plan administrator’s name and address

Administrator’s EIN 161527546
Plan administrator’s name STATEWIDE CONSTRUCTION INC.
Plan administrator’s address 11 PARHAM DR, PENFIELD, NY, 14526
Administrator’s telephone number 5857043347

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing DERRICK MULLEY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-29 FARRINGTON ST., FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
DP-1399585 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940809000124 1994-08-09 CERTIFICATE OF INCORPORATION 1994-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339582454 0213600 2014-02-07 33 LITCHFIELD STREET, ROCHESTER, NY, 14608
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-02-07
Emphasis L: GUTREH
Case Closed 2014-03-19

Related Activity

Type Inspection
Activity Nr 958227
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I01
Issuance Date 2014-02-21
Current Penalty 765.0
Initial Penalty 1020.0
Final Order 2014-03-13
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(1): Sufficient access and working space was not provided and maintained about all electric equipment to permit ready and safe operation and maintenance of such equipment: (a) On or about 2/07/14, at the former Carriage Factory, located on 33 Litchfield Street, in Rochester, New York, access to a temporary outlet station was obstructed by miscellaneous construction materials such as drywall boards, extension cords and stored containers (5 gallon) of joint compound. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2014-02-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-13
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: (a) On or about 2/07/14, at the former Carriage Factory, located on 33 Litchfield Street, in Rochester, New York, access to work areas and passageways were not kept clear from drywall debris, framing studs and containers of joint compound. NO ABATEMENT CERTIFICATION REQUIRED

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2064515 Intrastate Non-Hazmat 2010-08-10 186499 2010 1 1 Priv. Pass. (Business)
Legal Name STATEWIDE CONSTRUCTION
DBA Name -
Physical Address 41 YALE PL, BUFFALO, NY, 14210, US
Mailing Address 41 YALE PL, BUFFALO, NY, 14210, US
Phone (716) 818-4794
Fax -
E-mail LUNCHBOXVON@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State