Search icon

NATIONAL STRUCTURES, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
001661144
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0665451
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161494955
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-04
Type:
Prog Related
Address:
6515 BROCKPORT SPENCERPORT ROAD SWEDEN CORNERS PLAZA, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-02-11
Type:
Planned
Address:
6515 BROCKPORT-SPENCERPORT ROAD SWEDEN CORNERS, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-09-15
Type:
Planned
Address:
4515 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-04
Type:
Planned
Address:
TSS,HEART HAVEN SHOPPING CENTER RT. 37, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146162
Current Approval Amount:
146162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147119.06
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146100
Current Approval Amount:
146100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
147040.41

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 413-0307
Add Date:
2006-09-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State