Search icon

DEMCO, INC.

Headquarter

Company Details

Name: DEMCO, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1995 (30 years ago)
Entity Number: 1888631
County: Blank

Contact Details

Phone +1 800-356-1200

Links between entities

Type Company Name Company Number State
Headquarter of DEMCO, INC., MISSISSIPPI 657098 MISSISSIPPI
Headquarter of DEMCO, INC., MINNESOTA b417b40a-a5d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of DEMCO, INC., KENTUCKY 0468261 KENTUCKY
Headquarter of DEMCO, INC., KENTUCKY 0770910 KENTUCKY
Headquarter of DEMCO, INC., COLORADO 20031276263 COLORADO
Headquarter of DEMCO, INC., RHODE ISLAND 000101768 RHODE ISLAND
Headquarter of DEMCO, INC., RHODE ISLAND 001674402 RHODE ISLAND
Headquarter of DEMCO, INC., IDAHO 420664 IDAHO
Headquarter of DEMCO, INC., IDAHO 510872 IDAHO
Headquarter of DEMCO, INC., ILLINOIS CORP_60998094 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1KLV9 Obsolete Non-Manufacturer 1999-04-03 2024-03-11 2024-03-05 No data

Contact Information

POC GAYLE CALLAHAN
Phone +1 716-674-0883
Fax +1 716-674-0884
Address 7397 SENECA ST, EAST AURORA, NY, 14052 9410, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEMCO INC 401 K PROFIT SHARING PLAN TRUST 2018 161452802 2019-06-13 DEMCO, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7166740883
Plan sponsor’s address 7397 SENECA ST, EAST AURORA, NY, 140529410

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing WAYNE SIVERSON
DEMCO INC 401 K PROFIT SHARING PLAN TRUST 2017 161452802 2018-06-15 DEMCO INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7166740883
Plan sponsor’s address 7397 SENECA ST, EAST AURORA, NY, 140529410

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing WAYNE SIVERSON
DEMCO, INC. 401 K PROFIT SHARING PLAN TRUST 2016 161452802 2017-07-05 DEMCO INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7166740883
Plan sponsor’s address 7397 SENECA ST, EAST AURORA, NY, 140529410

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing WAYNE SIVERSON
DEMCO, INC. 401 K PROFIT SHARING PLAN TRUST 2015 161452802 2016-06-07 DEMCO INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7166740883
Plan sponsor’s address 7397 SENECA ST, EAST AURORA, NY, 140529410

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing WAYNE SIVERSON
DEMCO, INC. 401 K PROFIT SHARING PLAN TRUST 2014 161452802 2015-07-23 DEMCO INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7166740883
Plan sponsor’s address 3800 LAKE SHORE RD, BUFFALO, NY, 142192306

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing WAYNE SIVERSON
DEMCO, INC. 401 K PROFIT SHARING PLAN TRUST 2013 161452802 2014-06-11 DEMCO INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7162561300
Plan sponsor’s address 3800 LAKE SHORE RD, BUFFALO, NY, 14219

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing MICHAEL MORIN
DEMCO, INC. 401 K PROFIT SHARING PLAN TRUST 2012 161452802 2013-07-29 DEMCO INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 7166740883
Plan sponsor’s address 238 LEIN RD, WEST SENECA, NY, 142242412

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing DEMCO INC.
DEMCO, INC. 401 K PROFIT SHARING PLAN TRUST 2011 161452802 2013-07-29 DEMCO INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 7166740883
Plan sponsor’s address 238 LEIN RD, WEST SENECA, NY, 142242412

Plan administrator’s name and address

Administrator’s EIN 161452802
Plan administrator’s name DEMCO INC.
Plan administrator’s address 238 LEIN RD, WEST SENECA, NY, 142242412
Administrator’s telephone number 7166740883

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing DEMCO INC.
DEMCO, INC. 401 K PROFIT SHARING PLAN TRUST 2011 161452802 2012-07-12 DEMCO INC. 66
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 7166740883
Plan sponsor’s address 238 LEIN RD, WEST SENECA, NY, 142242412

Plan administrator’s name and address

Administrator’s EIN 161452802
Plan administrator’s name DEMCO INC.
Plan administrator’s address 238 LEIN RD, WEST SENECA, NY, 142242412
Administrator’s telephone number 7166740883

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing DEMCO INC.
DEMCO INC 401 K PROFIT SHARING PLAN TRUST 2010 161452802 2011-10-13 DEMCO INC. 56
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238900
Sponsor’s telephone number 7166740883
Plan sponsor’s address 238 LEIN RD., WEST SENECA, NY, 14224

Plan administrator’s name and address

Administrator’s EIN 161452802
Plan administrator’s name DEMCO INC.
Plan administrator’s address 238 LEIN RD., WEST SENECA, NY, 14224
Administrator’s telephone number 7166740883

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing DEMCO INC.

Filings

Filing Number Date Filed Type Effective Date
950123000056 1995-01-23 CERTIFICATE OF EXCHANGE OF SHARES 1995-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-14 No data CLIFF STREET, FROM STREET BAY STREET TO STREET BEND No data Street Construction Inspections: Complaint Department of Transportation passed this inspection only as a means to remove it from the system.
2012-12-16 No data 33 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed from location
2012-08-11 No data 33 STREET, FROM STREET 47 AVENUE TO STREET 48 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-01-21 No data RIVER STREET, FROM STREET METROPOLITAN AVENUE TO STREET NORTH 1 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-12-03 No data RIVER STREET, FROM STREET METROPOLITAN AVENUE TO STREET NORTH 3 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-12-03 No data NORTH 3 STREET, FROM STREET RIVER STREET TO STREET BODY OF WATER No data Street Construction Inspections: Active Department of Transportation No data
2010-05-24 No data EAST 161 STREET, FROM STREET RIVER AVENUE TO STREET MACOMBS DAM BRIDGE No data Street Construction Inspections: Active Department of Transportation No data
2010-04-30 No data RIVER AVENUE, FROM STREET EAST 157 STREET TO STREET EAST 158 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-04-30 No data EAST 157 STREET, FROM STREET GERARD AVENUE TO STREET RIVER AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-04-30 No data EAST 161 STREET, FROM STREET GERARD AVENUE TO STREET RIVER AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340791417 0213600 2015-07-15 950 UNION RD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-07-15
Emphasis L: FALL, P: FALL
Case Closed 2016-02-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2015-09-22
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2015-09-29
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights), more than six feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes: a) On or about 7/15/15 at a demolition project located at Southgate Plaza, 950 Union Road, West Seneca, New York; employees performing manual demolition were not protected from falling through open holes including stairways and holes created by mechanical demolition. Employees were exposed to falling approximately 10 feet to the lower level. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B09 II
Issuance Date 2015-09-22
Current Penalty 0.0
Initial Penalty 3500.0
Final Order 2015-09-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(9)(ii): Each employee reaching more than 10 inches (25 cm) below the level of the walking/working surface, on which he/she was working, was not protected from falling by a guardrail system, safety net system, or personal fall arrest system: a) On or about 7/15/15 at a demolition project located at Southgate Plaza, 950 Union Road, West Seneca, New York; an employee performing manual demolition was reaching over the side of the building and down approximately 24 to 30 inches to cut the electrical service wire to the building. There was no fall protection in place. Employee was exposed to falling approximately 18 feet. NO ABATEMENT CERTIFICATION REQUIRED
312999865 0216000 2009-12-08 20 EAST 164TH ST., BRONX, NY, 10452
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-03-18
Emphasis S: COMMERCIAL CONSTR, L: GUTREH
Case Closed 2010-03-18

Related Activity

Type Complaint
Activity Nr 207095571
Safety Yes
312998818 0216000 2009-09-15 161ST STREET(OLD YANKEE STADIUM), BRONX, NY, 10451
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-09-15
Emphasis L: GUTREH, S: SILICA, S: COMMERCIAL CONSTR
Case Closed 2009-09-16

Related Activity

Type Complaint
Activity Nr 207094665
Safety Yes
302692108 0215800 2000-08-28 LCP SITE, C/O WILBUR AVE.& MILTON AVE., SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-08-28
Case Closed 2000-08-28

Related Activity

Type Complaint
Activity Nr 203095674
Health Yes
108950106 0213600 2000-07-17 KODAK PARK, BUILDING #25, 1669 LAKE AVENUE, ROCHESTER, NY, 14652
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-01-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-06-12

Related Activity

Type Referral
Activity Nr 902629575
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2001-01-10
Abatement Due Date 2001-01-15
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2001-02-02
Final Order 2002-03-28
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260853
Issuance Date 2001-01-10
Abatement Due Date 2001-01-15
Current Penalty 5000.0
Initial Penalty 3500.0
Contest Date 2001-02-02
Final Order 2002-03-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260856 A
Issuance Date 2001-01-10
Abatement Due Date 2001-01-15
Initial Penalty 3500.0
Contest Date 2001-02-02
Final Order 2002-03-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260857 A
Issuance Date 2001-01-10
Abatement Due Date 2001-01-15
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2001-02-02
Final Order 2002-03-28
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260859 G
Issuance Date 2001-01-10
Abatement Due Date 2001-01-15
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 2001-02-02
Final Order 2002-03-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
106899297 0215800 1992-12-07 RTE. 37, WALMART, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-08
Case Closed 1993-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 A04
Issuance Date 1993-02-24
Abatement Due Date 1993-03-02
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1993-02-24
Abatement Due Date 1993-03-02
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1993-02-24
Abatement Due Date 1993-03-02
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1993-02-24
Abatement Due Date 1993-02-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1993-02-24
Abatement Due Date 1993-03-02
Nr Instances 2
Nr Exposed 2
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1910874 Intrastate Hazmat 2009-07-06 0 - 2 2 Auth. For Hire
Legal Name DEMCO INC
DBA Name -
Physical Address 238 LEIN ROAD, WEST SENECA, NY, 14224, US
Mailing Address 238 LEIN ROAD, WEST SENECA, NY, 14224, US
Phone (800) 215-2699
Fax -
E-mail KCALLAHAN@DEMCOINC.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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908956 Employee Retirement Income Security Act (ERISA) 2019-09-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-26
Termination Date 2019-12-10
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES OF THE OPERATING ENGI
Role Plaintiff
Name DEMCO, INC.
Role Defendant
0900518 Other Contract Actions 2009-06-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-06-01
Termination Date 2009-08-03
Section 0009
Status Terminated

Parties

Name MHF LOGISTICAL SOLUTIONS, INC.
Role Defendant
Name DEMCO, INC.
Role Plaintiff
0300123 Employee Retirement Income Security Act (ERISA) 2003-01-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 98
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-01-29
Termination Date 2004-01-16
Section 1132
Status Terminated

Parties

Name ENGINEERS JOINT WE,
Role Plaintiff
Name DEMCO, INC.
Role Defendant
0600657 Other Contract Actions 2006-10-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-03
Termination Date 2007-06-11
Section 1332
Sub Section DS
Status Terminated

Parties

Name DEMCO, INC.
Role Plaintiff
Name MHF LOGISTICAL SOLUTIONS, INC.
Role Defendant
1000261 Employee Retirement Income Security Act (ERISA) 2010-03-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-26
Termination Date 2010-09-16
Section 0185
Sub Section EP
Status Terminated

Parties

Name PANEK
Role Plaintiff
Name DEMCO, INC.
Role Defendant
0900180 Other Contract Actions 2009-02-27 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 404000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-27
Termination Date 2009-08-03
Date Issue Joined 2009-03-24
Pretrial Conference Date 2009-05-19
Section 1441
Sub Section NR
Status Terminated

Parties

Name DEMCO, INC.
Role Plaintiff
Name ACTUS LEND LEASE LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State