Search icon

HIGHLANDER CONSTRUCTION, INC.

Company Details

Name: HIGHLANDER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1994 (31 years ago)
Entity Number: 1858753
ZIP code: 13112
County: Onondaga
Place of Formation: New York
Address: 5774 KESTER RD, MEMPHIS, NY, United States, 13112

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADFORD K OLIN Chief Executive Officer 5774 KESTER RD, MEMPHIS, NY, United States, 13112

DOS Process Agent

Name Role Address
HIGHLANDER CONSTRUCTION, INC. DOS Process Agent 5774 KESTER RD, MEMPHIS, NY, United States, 13112

Form 5500 Series

Employer Identification Number (EIN):
161467826
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2004-10-01 2020-10-16 Address 5774 KESTER RD, MEMPHIS, NY, 13112, 9775, USA (Type of address: Service of Process)
1998-11-12 2004-10-01 Address 5774-A KESTER RD, MEMPHIS, NY, 13112, 9775, USA (Type of address: Service of Process)
1998-11-12 2004-10-01 Address 5774-A KESTER RD, MEMPHIS, NY, 13112, 9775, USA (Type of address: Principal Executive Office)
1998-11-12 2004-10-01 Address 5774-A KESTER RD, MEMPHIS, NY, 13112, 9775, USA (Type of address: Chief Executive Officer)
1996-11-04 1998-11-12 Address 5774 KESTER ROAD, MEMPHIS, NY, 13112, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201016060331 2020-10-16 BIENNIAL STATEMENT 2020-10-01
181019006278 2018-10-19 BIENNIAL STATEMENT 2018-10-01
141107006816 2014-11-07 BIENNIAL STATEMENT 2014-10-01
121023006303 2012-10-23 BIENNIAL STATEMENT 2012-10-01
101028003154 2010-10-28 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
503731.09
Total Face Value Of Loan:
503731.09

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-03
Type:
Planned
Address:
RT 415, WATER PROJECT, PAINTED POST, NY, 14870
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-27
Type:
Referral
Address:
ROUTE 9, QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-09
Type:
Planned
Address:
ESPERANZA ROAD, BRANCHPORT, NY, 14418
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-25
Type:
Referral
Address:
SAN JOSE DRIVE TRANSMISSION LINE, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-30
Type:
Planned
Address:
VARIOUS LOCATIONS, SOUTH GLENS FALLS, NY, 12803
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
503731.09
Current Approval Amount:
503731.09
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
507355.16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-01-20
Operation Classification:
Auth. For Hire
power Units:
25
Drivers:
20
Inspections:
5
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State