Search icon

NATIONAL STRUCTURES, INC.

Headquarter

Company Details

Name: NATIONAL STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1996 (29 years ago)
Entity Number: 1993459
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 145 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13090
Principal Address: 145 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL STRUCTURES, INC., RHODE ISLAND 001661144 RHODE ISLAND
Headquarter of NATIONAL STRUCTURES, INC., CONNECTICUT 0665451 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL STRUCTURES, INC. PROFIT SHARING PLAN 2010 161494955 2011-07-26 NATIONAL STRUCTURES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238300
Sponsor’s telephone number 3154130100
Plan sponsor’s mailing address 145 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209
Plan sponsor’s address 145 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 161494955
Plan administrator’s name NATIONAL STRUCTURES, INC.
Plan administrator’s address 145 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209
Administrator’s telephone number 3154130100

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing DOMINIC MACIA
Valid signature Filed with authorized/valid electronic signature
NATIONAL STRUCTURES, INC. PROFIT SHARING PLAN 2009 161494955 2010-09-30 NATIONAL STRUCTURES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 238300
Sponsor’s telephone number 3154130100
Plan sponsor’s mailing address 145 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209
Plan sponsor’s address 145 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 161494955
Plan administrator’s name NATIONAL STRUCTURES, INC.
Plan administrator’s address 145 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209
Administrator’s telephone number 3154130100

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing CAROL ROGERS
Valid signature Filed with authorized/valid electronic signature
NATIONAL STRUCTURES, INC. PROFIT SHARING PLAN 2009 161494955 2010-09-29 NATIONAL STRUCTURES, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 233300
Sponsor’s telephone number 3154130100
Plan sponsor’s mailing address 145 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209
Plan sponsor’s address 145 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN 161494955
Plan administrator’s name NATIONAL STRUCTURES, INC.
Plan administrator’s address 145 DWIGHT PARK DRIVE, SYRACUSE, NY, 13209
Administrator’s telephone number 3154130100

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 8
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing DOMINICK MADIA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13090

Chief Executive Officer

Name Role Address
DOMINICK MADIA Chief Executive Officer 145 DWIGHT PARK CIRCLE, SYRACUSE, NY, United States, 13909

History

Start date End date Type Value
2008-01-24 2012-02-29 Address 145 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13909, USA (Type of address: Chief Executive Officer)
2000-01-27 2008-01-24 Address 4248 MAYFAIR CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2000-01-27 2002-01-23 Address 120 E. WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1998-12-01 2012-02-29 Address 4248 MAYFAIR CIRCLE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
1996-01-25 1998-12-01 Address 110 STEELE AVE., CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140305002516 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120229002495 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100209002153 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080124002844 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060201002804 2006-02-01 BIENNIAL STATEMENT 2006-01-01
040122002537 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020123002735 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000127002786 2000-01-27 BIENNIAL STATEMENT 2000-01-01
981201000398 1998-12-01 CERTIFICATE OF AMENDMENT 1998-12-01
960227000023 1996-02-27 CERTIFICATE OF AMENDMENT 1996-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344684394 0213600 2020-03-04 6515 BROCKPORT SPENCERPORT ROAD SWEDEN CORNERS PLAZA, BROCKPORT, NY, 14420
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2020-03-04
Emphasis L: GUTREH, P: GUTREH
Case Closed 2020-04-26

Related Activity

Type Inspection
Activity Nr 1468462
Safety Yes
Type Inspection
Activity Nr 1468418
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2020-03-26
Current Penalty 835.5
Initial Penalty 1671.0
Final Order 2020-03-30
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(a)(4): All fire fighting equipment was not periodically inspected and maintained in operating condition: a) On or about 03/04/20, New York, at the Planet Fitness Center, under construction, located at the Sweden Corners Plaza, (6515 Brockport Spencerport Road) in Brockport, New York the employer did not remove from service a fire extinguisher that had been discharged and no longer operable. NO ABATEMENT CERTIFICATION REQUIRED
344620166 0213600 2020-02-11 6515 BROCKPORT-SPENCERPORT ROAD SWEDEN CORNERS, BROCKPORT, NY, 14420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-02-11
Emphasis L: GUTREH, P: GUTREH
Case Closed 2020-04-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2020-03-26
Current Penalty 835.5
Initial Penalty 1671.0
Final Order 2020-04-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Covers were not provided for holes/floor opening in which an employee on a walking/working surface could trip or step into: a) On or about 02/22/20, at the Planet Fitness Center, under construction and renovation, located at the Sweden Corners Plaza, 6515 Brockport Spencerport Road, in Brockport, New York, the employer did not cover or barricade the dock pit located at the Southeast end of the building and measured 12 inches deep and 5 feet wide. NO ABATEMENT CERTIFICATIION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 2020-03-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-04-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided to prevent pull from being directly transmitted to joints or terminal screws: a) On or about 02/22/20, at the Planet Fitness Center, under construction and renovation, located at the Sweden Corners Plaza, 6515 Brockport Spencerport Road, in Brockport, New York, the electrical cord and plug connection feeding a heater/ventilation unit was not supported to avoid stress relief. NO ABATEMENT CERTIFICATION REQUIRED
340917798 0215800 2015-09-15 4515 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-09-15
Emphasis L: LOCALTARG, N: TRENCH, P: LOCALTARG
Case Closed 2015-09-15

Related Activity

Type Inspection
Activity Nr 1091792
Safety Yes
Type Inspection
Activity Nr 1091787
Safety Yes
312365703 0215800 2008-09-04 TSS,HEART HAVEN SHOPPING CENTER RT. 37, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-04
Emphasis L: LOCALTARG, N: TRENCH
Case Closed 2009-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2009-01-05
Abatement Due Date 2009-01-08
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-01-05
Abatement Due Date 2009-01-08
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-01-05
Abatement Due Date 2009-01-08
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2009-01-05
Abatement Due Date 2009-01-08
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3883828301 2021-01-22 0248 PPS 145 Dwight Park Cir, Syracuse, NY, 13209-1005
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146162
Loan Approval Amount (current) 146162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-1005
Project Congressional District NY-22
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147119.06
Forgiveness Paid Date 2021-09-22
1586277202 2020-04-15 0248 PPP 145 Dwight Park Circle, Syracuse, NY, 13209
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146100
Loan Approval Amount (current) 146100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-0001
Project Congressional District NY-22
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147040.41
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1550083 Intrastate Non-Hazmat 2024-01-31 8000 2023 1 8 Private(Property)
Legal Name NATIONAL STRUCTURES INC
DBA Name -
Physical Address 145 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209-1005, US
Mailing Address 145 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209-1005, US
Phone (315) 413-0100
Fax (315) 413-0307
E-mail CMADIA@NATIONAL-STRUCTURES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 12
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPD3030310
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 72814NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWF37P77EB21291
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-25
Code of the violation 3939ALCL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - Clearance lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-11-25
Code of the violation 39375A3TAOL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 3
The description of a violation Tires - All others leaking or inflation less than 50% of the maximum inflation pressure on tire not equipped with ATIS
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit

Date of last update: 14 Mar 2025

Sources: New York Secretary of State