Search icon

MEMPHIS CONSTRUCTION, INC.

Headquarter

Company Details

Name: MEMPHIS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1968 (57 years ago)
Entity Number: 222436
ZIP code: 13112
County: Onondaga
Place of Formation: New York
Address: 5774 KESTER RD, MEMPHIS, NY, United States, 13112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN K OLIN Chief Executive Officer 2784 RUSH-MENDON RD, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5774 KESTER RD, MEMPHIS, NY, United States, 13112

Links between entities

Type:
Headquarter of
Company Number:
559124
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-892-038
State:
Alabama
Type:
Headquarter of
Company Number:
0116129
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
160954342
Plan Year:
2012
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-19 2010-04-29 Address 5774 KESTER RD, MEMPHIS, TN, 13112, 9775, USA (Type of address: Principal Executive Office)
2002-04-25 2006-04-19 Address 5774-A KESTER RD., MEMPHIS, TN, 13112, 9775, USA (Type of address: Principal Executive Office)
1998-04-23 2002-04-25 Address 5774-A KESTER RD, MEMPHIS, NY, 13112, 9775, USA (Type of address: Principal Executive Office)
1998-04-23 2006-04-19 Address 5774-A KESTER RD, MEMPHIS, NY, 13112, 9775, USA (Type of address: Service of Process)
1998-04-23 2006-04-19 Address 5774-A KESTER RD, MEMPHIS, NY, 13112, 9775, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160506006175 2016-05-06 BIENNIAL STATEMENT 2016-04-01
140417006175 2014-04-17 BIENNIAL STATEMENT 2014-04-01
120524002968 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100429003008 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080527002107 2008-05-27 BIENNIAL STATEMENT 2008-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-07-13
Type:
Planned
Address:
ROUTE 55, CREBLE RD., BETHLEHEM, NY, 12209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-12-03
Type:
Planned
Address:
437 EAST JEFFERSON ROAD, PITTSFORD, NY, 14534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-09-20
Type:
Referral
Address:
MAIN STREET, MARCELLUS, NY, 13108
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-12-04
Type:
Planned
Address:
ALTON STREET, SCHENECTADY, NY, 12307
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-21
Type:
Planned
Address:
MAPLE & LAKE AVENUES, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State