Name: | SURIANELLO GENERAL CONCRETE CONTRACTOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1967 (58 years ago) |
Entity Number: | 205580 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 635 WYOMING AVE, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0SP88 | Obsolete | Non-Manufacturer | 1991-12-10 | 2024-03-11 | 2023-07-20 | No data | |||||||||||||||||||||||
|
POC | FRANK D SURIANELLO |
Phone | +1 716-837-7710 |
Fax | +1 716-833-9401 |
Address | 635 WYOMING AVE, BUFFALO, NY, 14215 2631, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (1) | |
---|---|
CAGE number | 7RT78 |
Owner Type | Immediate |
Legal Business Name | SURIANELLO LLC |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. RETIREMENT PLAN | 2023 | 160921877 | 2024-10-11 | SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. | 10 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. RETIREMENT PLAN | 2022 | 160921877 | 2023-10-09 | SURIANELLO GENERAL CONCRETE CONTRACTOR, INC. | 10 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-09 |
Name of individual signing | FRANK D. SURIANELLO |
Role | Employer/plan sponsor |
Date | 2023-10-09 |
Name of individual signing | FRANK D. SURIANELLO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 7168377710 |
Plan sponsor’s address | 635 WYOMING AVE., BUFFALO, NY, 14215 |
Signature of
Role | Plan administrator |
Date | 2022-07-25 |
Name of individual signing | FRANK D. SURIANELLO |
Role | Employer/plan sponsor |
Date | 2022-07-25 |
Name of individual signing | FRANK D. SURIANELLO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 7168377710 |
Plan sponsor’s address | 635 WYOMING AVE., BUFFALO, NY, 14215 |
Signature of
Role | Plan administrator |
Date | 2021-07-31 |
Name of individual signing | FRANK D. SURIANELLO, P.E. |
Role | Employer/plan sponsor |
Date | 2021-07-31 |
Name of individual signing | FRANK D. SURIANELLO, P.E. |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 7168377710 |
Plan sponsor’s address | 635 WYOMING AVE., BUFFALO, NY, 14215 |
Signature of
Role | Plan administrator |
Date | 2020-10-05 |
Name of individual signing | FRANK SURIANELLO |
Role | Employer/plan sponsor |
Date | 2020-10-05 |
Name of individual signing | FRANK SURIANELLO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 7168377710 |
Plan sponsor’s address | 635 WYOMING AVE., BUFFALO, NY, 14215 |
Signature of
Role | Plan administrator |
Date | 2019-09-14 |
Name of individual signing | FRANK SURIANELLO |
Role | Employer/plan sponsor |
Date | 2019-09-14 |
Name of individual signing | FRANK SURIANELLO |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1989-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 7168377710 |
Plan sponsor’s address | 635 WYOMING AVE., BUFFALO, NY, 14215 |
Signature of
Role | Plan administrator |
Date | 2018-09-23 |
Name of individual signing | FRANK SURIANELLO |
Role | Employer/plan sponsor |
Date | 2018-09-23 |
Name of individual signing | FRANK SURIANELLO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 635 WYOMING AVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
FRANK D SURIANELLO | Chief Executive Officer | 635 WYOMING AVE, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2015-07-14 | Address | GRESENS & GILLEN LLP, 12 FOUNTAIN PLAZA, STE 510, BUFFALO, NY, 14202, 2222, USA (Type of address: Service of Process) |
1967-01-06 | 2021-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-01-06 | 2004-07-29 | Address | 1402 E. DELAVAN AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315060119 | 2021-03-15 | BIENNIAL STATEMENT | 2021-01-01 |
170614006126 | 2017-06-14 | BIENNIAL STATEMENT | 2017-01-01 |
150714002026 | 2015-07-14 | BIENNIAL STATEMENT | 2015-01-01 |
20060725067 | 2006-07-25 | ASSUMED NAME CORP INITIAL FILING | 2006-07-25 |
040729000753 | 2004-07-29 | CERTIFICATE OF AMENDMENT | 2004-07-29 |
596060-4 | 1967-01-06 | CERTIFICATE OF INCORPORATION | 1967-01-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17671116 | 0215800 | 1992-05-14 | MAIN STREET, PHELPS, NY, 14532 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901106542 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-07-28 |
Abatement Due Date | 1992-08-10 |
Current Penalty | 330.0 |
Initial Penalty | 450.0 |
Contest Date | 1992-08-18 |
Final Order | 1992-10-30 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-07-28 |
Abatement Due Date | 1992-08-10 |
Current Penalty | 330.0 |
Initial Penalty | 450.0 |
Contest Date | 1992-08-18 |
Final Order | 1992-10-30 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1992-07-28 |
Abatement Due Date | 1992-08-10 |
Current Penalty | 330.0 |
Initial Penalty | 450.0 |
Contest Date | 1992-08-18 |
Final Order | 1992-10-30 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260201 A03 |
Issuance Date | 1992-07-28 |
Abatement Due Date | 1992-07-31 |
Current Penalty | 410.0 |
Initial Penalty | 600.0 |
Contest Date | 1992-08-18 |
Final Order | 1992-10-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260020 A04 |
Issuance Date | 1992-07-28 |
Abatement Due Date | 1992-07-31 |
Contest Date | 1992-08-18 |
Final Order | 1992-10-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 1992-07-28 |
Abatement Due Date | 1992-08-01 |
Contest Date | 1992-08-18 |
Final Order | 1992-10-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-06-26 |
Case Closed | 1987-08-24 |
Related Activity
Type | Referral |
Activity Nr | 900978792 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260404 F06 |
Issuance Date | 1987-07-29 |
Abatement Due Date | 1987-08-01 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-05-13 |
Case Closed | 1986-07-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1986-06-11 |
Abatement Due Date | 1986-06-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260351 A02 |
Issuance Date | 1986-06-11 |
Abatement Due Date | 1986-06-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1986-06-11 |
Abatement Due Date | 1986-06-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1986-06-11 |
Abatement Due Date | 1986-06-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1986-06-11 |
Abatement Due Date | 1986-06-14 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19260602 A04 |
Issuance Date | 1986-06-11 |
Abatement Due Date | 1986-06-14 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1986-06-11 |
Abatement Due Date | 1986-06-14 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19260700 A |
Issuance Date | 1986-06-11 |
Abatement Due Date | 1986-06-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9712757104 | 2020-04-15 | 0296 | PPP | 635 Wyoming Avenue, Buffalo, NY, 14215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4504058301 | 2021-01-23 | 0296 | PPS | 635 Wyoming Ave, Buffalo, NY, 14215-2631 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State