Search icon

SOUTHERN ERIE CONSTRUCTION, INC.

Company Details

Name: SOUTHERN ERIE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1966 (59 years ago)
Entity Number: 200957
ZIP code: 14069
County: Erie
Place of Formation: New York
Address: PO BOX 93, 9764 STATE RD, GLENWOOD, NY, United States, 14069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS C NEUREUTHER Chief Executive Officer PO BOX 93, 9764 STATE RD, GLENWOOD, NY, United States, 14069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 93, 9764 STATE RD, GLENWOOD, NY, United States, 14069

History

Start date End date Type Value
2002-07-22 2006-08-29 Address PO BOX 93, 9764 STATE RD, GLENWOOD, NY, 14069, 0093, USA (Type of address: Principal Executive Office)
2002-07-22 2006-08-29 Address PO BOX 93, 9764 STATE RD, GLENWOOD, NY, 14069, 0093, USA (Type of address: Chief Executive Officer)
2002-07-22 2006-08-29 Address PO BOX 93, 9764 STATE RD, GLENWOOD, NY, 14069, 0093, USA (Type of address: Service of Process)
1995-04-18 2002-07-22 Address PO BOX 93, 9764 STATE ROAD, GLENWOOD, NY, 14069, USA (Type of address: Chief Executive Officer)
1995-04-18 2002-07-22 Address PO BOX 93, 9764 STATE ROAD, GLENWOOD, NY, 14069, USA (Type of address: Service of Process)
1995-04-18 2002-07-22 Address PO BOX 93, 9764 STATE ROAD, GLENWOOD, NY, 14069, USA (Type of address: Principal Executive Office)
1966-08-02 1995-04-18 Address HEATH RD., COLDEN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120830002113 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100823002311 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080730003002 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060829002421 2006-08-29 BIENNIAL STATEMENT 2006-08-01
040910002819 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020722002285 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000825002367 2000-08-25 BIENNIAL STATEMENT 2000-08-01
980728002057 1998-07-28 BIENNIAL STATEMENT 1998-08-01
960815002022 1996-08-15 BIENNIAL STATEMENT 1996-08-01
950418002138 1995-04-18 BIENNIAL STATEMENT 1993-08-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1146079 Intrastate Non-Hazmat 2024-10-22 15000 2023 4 3 Auth. For Hire
Legal Name SOUTHERN ERIE CONSTRUCTION INC
DBA Name -
Physical Address 9764 STATE ROAD, GLENWOOD, NY, 14069, US
Mailing Address PO BOX 93, GLENWOOD, NY, 14069, US
Phone (716) 941-6244
Fax -
E-mail SECBRODIE@GMAIL.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

Date of last update: 01 Mar 2025

Sources: New York Secretary of State