Search icon

SYRACUSE CONSTRUCTORS, INC.

Company Details

Name: SYRACUSE CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1995 (29 years ago)
Entity Number: 1981036
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 7371 BARBERRY LANE, MANLIUS, NY, United States, 13104
Principal Address: 5880 FISHER ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN E LETCHER Chief Executive Officer 5880 FISHER RDAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7371 BARBERRY LANE, MANLIUS, NY, United States, 13104

Form 5500 Series

Employer Identification Number (EIN):
161491574
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-12 2018-12-20 Address 5880 FISHER ROAD, EAST SYRACUSE, NY, 13057, 2936, USA (Type of address: Service of Process)
2003-11-25 2012-01-12 Address 5870 FISHER ROAD, EAST SYRACUSE, NY, 13057, 2936, USA (Type of address: Chief Executive Officer)
2003-11-25 2012-01-12 Address 5870 FISHER ROAD, EAST SYRACUSE, NY, 13057, 2936, USA (Type of address: Service of Process)
2003-11-25 2012-01-12 Address 5870 FISHER ROAD, EAST SYRACUSE, NY, 13057, 2936, USA (Type of address: Principal Executive Office)
2002-09-25 2003-11-25 Address 1091 ROUTE 5, P.O. BOX 306, CHITTENANGO, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181220000078 2018-12-20 CERTIFICATE OF CHANGE 2018-12-20
131231002336 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120112002257 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091218002042 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071218003377 2007-12-18 BIENNIAL STATEMENT 2007-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-01
Type:
Planned
Address:
CORNER OF KITTELL AND EAST GENESEE STREET, FAYETTEVILLE, NY, 13066
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-06-18
Type:
Planned
Address:
GRANBY WATER DISTRIBUTION SYSTEM, FULTON, NY, 13069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-04
Type:
Planned
Address:
HYDESVILLE ROAD INTERCONNECTION, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-08-09
Type:
Planned
Address:
ELLISBURG WATER DISTRICT, BELLEVILLE, NY, 13636
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-18
Type:
Unprog Rel
Address:
4960 WESTMORELAND ROAD, WHITESBORO, NY, 13492
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 414-0503
Add Date:
2003-06-25
Operation Classification:
Private(Property)
power Units:
14
Drivers:
15
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State