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

Links between entities

Type Company Name Company Number State
Headquarter of MEMPHIS CONSTRUCTION, INC., MISSISSIPPI 559124 MISSISSIPPI
Headquarter of MEMPHIS CONSTRUCTION, INC., Alabama 000-892-038 Alabama
Headquarter of MEMPHIS CONSTRUCTION, INC., KENTUCKY 0116129 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEMPHIS CONSTRUCTION, INC. EMPLOYEES RETIREMENT PLAN 2012 160954342 2014-01-02 MEMPHIS CONSTRUCTION, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-12-01
Business code 236110
Sponsor’s telephone number 3156893951
Plan sponsor’s address 5774 KESTER RD, MEMPHIS, NY, 131129775

Signature of

Role Plan administrator
Date 2014-01-02
Name of individual signing BRADFORD K. OLIN
MEMPHIS CONSTRUCTION, INC. EMPLOYEES RETIREMENT PLAN 2011 160954342 2013-01-10 MEMPHIS CONSTRUCTION, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-12-01
Business code 236110
Sponsor’s telephone number 3156893951
Plan sponsor’s address 5774 KESTER RD, MEMPHIS, NY, 131129775

Plan administrator’s name and address

Administrator’s EIN 160954342
Plan administrator’s name MEMPHIS CONSTRUCTION, INC.
Plan administrator’s address 5774 KESTER RD, MEMPHIS, NY, 131129775
Administrator’s telephone number 3156893951

Signature of

Role Plan administrator
Date 2013-01-10
Name of individual signing BRADFORD K. OLIN
Role Employer/plan sponsor
Date 2013-01-10
Name of individual signing BRADFORD K. OLIN
MEMPHIS CONSTRUCTION, INC. EMPLOYEES RETIREMENT PLAN 2011 160954342 2012-07-20 MEMPHIS CONSTRUCTION, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1977-12-01
Business code 236110
Sponsor’s telephone number 3156893951
Plan sponsor’s address 5774 KESTER RD, MEMPHIS, NY, 131129775

Plan administrator’s name and address

Administrator’s EIN 160954342
Plan administrator’s name MEMPHIS CONSTRUCTION, INC.
Plan administrator’s address 5774 KESTER RD, MEMPHIS, NY, 131129775
Administrator’s telephone number 3156893951

Signature of

Role Plan administrator
Date 2012-07-20
Name of individual signing BRADFORD K. OLIN
Role Employer/plan sponsor
Date 2012-07-20
Name of individual signing BRADFORD K. OLIN

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

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)
1996-05-01 1998-04-23 Address KESTER ROAD, MEMPHIS, NY, 13112, USA (Type of address: Service of Process)
1992-10-20 1998-04-23 Address KESTER ROAD, MEMPHIS, NY, 13112, 0129, USA (Type of address: Principal Executive Office)
1992-10-20 1998-04-23 Address KESTER ROAD, MEMPHIS, NY, 13112, 0129, USA (Type of address: Chief Executive Officer)
1968-04-23 1996-05-01 Address KESTER RD. R.D., MEMPHIS, NY, 13112, USA (Type of address: Service of Process)

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
060419003097 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040608002069 2004-06-08 BIENNIAL STATEMENT 2004-04-01
020425002145 2002-04-25 BIENNIAL STATEMENT 2002-04-01
000512002753 2000-05-12 BIENNIAL STATEMENT 2000-04-01
980423002278 1998-04-23 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108807587 0213100 1994-07-13 ROUTE 55, CREBLE RD., BETHLEHEM, NY, 12209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-13
Emphasis N: TRENCH
Case Closed 1994-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1994-07-22
Abatement Due Date 1994-07-27
Current Penalty 250.0
Initial Penalty 625.0
Contest Date 1994-08-12
Final Order 1994-11-01
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 1994-07-22
Abatement Due Date 1994-07-27
Contest Date 1994-08-12
Final Order 1994-11-01
Nr Instances 1
Nr Exposed 1
Gravity 01
114100100 0213600 1992-12-03 437 EAST JEFFERSON ROAD, PITTSFORD, NY, 14534
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-12-03
Emphasis N: TRENCH
Case Closed 1994-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B06 I
Issuance Date 1993-01-22
Abatement Due Date 1993-01-27
Current Penalty 550.0
Initial Penalty 1125.0
Contest Date 1993-02-15
Final Order 1993-12-27
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 1993-01-22
Abatement Due Date 1993-01-27
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1993-02-15
Final Order 1993-12-27
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 E01
Issuance Date 1993-01-22
Abatement Due Date 1993-02-02
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 20
Nr Exposed 10
Gravity 03
Citation ID 01004A
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 1993-01-22
Abatement Due Date 1993-01-27
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 1993-02-15
Final Order 1993-12-27
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Other
Standard Cited 19260652 B04 I
Issuance Date 1993-01-22
Abatement Due Date 1993-01-27
Contest Date 1993-02-15
Final Order 1993-12-27
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1993-01-22
Abatement Due Date 1993-01-27
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1993-01-22
Abatement Due Date 1993-01-27
Nr Instances 1
Nr Exposed 5
Gravity 01
106930811 0215800 1991-09-20 MAIN STREET, MARCELLUS, NY, 13108
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-10-02
Case Closed 1992-11-18

Related Activity

Type Referral
Activity Nr 901213470
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B03
Issuance Date 1991-10-18
Abatement Due Date 1991-10-25
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 C02
Issuance Date 1991-10-18
Abatement Due Date 1991-10-21
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1991-11-12
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 1991-10-18
Abatement Due Date 1991-10-21
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1991-11-12
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19260652 A02
Issuance Date 1991-10-18
Abatement Due Date 1991-10-21
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1991-11-12
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 E
Issuance Date 1991-10-18
Abatement Due Date 1991-10-21
Contest Date 1991-11-12
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 1
Gravity 00
17810722 0213100 1986-12-04 ALTON STREET, SCHENECTADY, NY, 12307
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-08
Case Closed 1987-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260602 A09 II
Issuance Date 1986-12-10
Abatement Due Date 1986-12-13
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
17813551 0213100 1986-10-21 MAPLE & LAKE AVENUES, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-23
Emphasis N: TRENCH
Case Closed 1986-11-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1986-10-28
Abatement Due Date 1986-10-31
Nr Instances 1
Nr Exposed 4
1791375 0215800 1984-09-12 RT 38 E RT 366, FREEVILLE, NY, 13068
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-12
Case Closed 1984-09-12
12012803 0215800 1981-04-29 VARIOUS ST IN VILLAGE OF LANSI, Ithaca, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-30
Case Closed 1981-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1981-05-08
Abatement Due Date 1981-05-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1981-05-08
Abatement Due Date 1981-05-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260902 I
Issuance Date 1981-05-08
Abatement Due Date 1981-05-11
Nr Instances 1
11937588 0235400 1981-01-16 400 WHITNEY RD, Penfield, NY, 14526
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-16
Case Closed 1981-02-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A02
Issuance Date 1981-01-27
Abatement Due Date 1981-01-16
Nr Instances 1
12055372 0215800 1980-11-17 MILTON AVE, Syracuse, NY, 13219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-17
Case Closed 1980-11-17
11936713 0235400 1980-02-05 TEAKWOOD INTERCEPTOR SEWER AT, Irondequoit, NY, 14609
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-05
Emphasis N: TREX
Case Closed 1980-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 K
Issuance Date 1980-02-11
Abatement Due Date 1980-02-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1980-02-11
Abatement Due Date 1980-02-05
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-18
Emphasis N: TREX
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-11-30
Emphasis N: TREX
Case Closed 1978-12-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1978-12-13
Abatement Due Date 1978-12-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260601 A09 II
Issuance Date 1978-12-13
Abatement Due Date 1978-12-18
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-13
Case Closed 1978-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260151 A03
Issuance Date 1978-07-24
Abatement Due Date 1978-07-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1978-07-24
Abatement Due Date 1978-07-13
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-04
Emphasis N: TREX
Case Closed 1978-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1978-01-09
Abatement Due Date 1978-01-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-01-09
Abatement Due Date 1978-01-12
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-15
Emphasis N: TREX
Case Closed 1977-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-09-20
Abatement Due Date 1977-09-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 J
Issuance Date 1977-09-20
Abatement Due Date 1977-09-23
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-29
Case Closed 1977-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1977-09-02
Abatement Due Date 1977-09-05
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-24
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-18
Case Closed 1977-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-04-28
Abatement Due Date 1977-05-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1977-04-28
Abatement Due Date 1977-05-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260151 C06
Issuance Date 1977-04-28
Abatement Due Date 1977-05-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1977-04-28
Abatement Due Date 1977-05-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1977-04-28
Abatement Due Date 1977-05-06
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-10-15
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-09-30
Case Closed 1976-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1976-10-06
Abatement Due Date 1976-10-09
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1976-10-06
Abatement Due Date 1976-10-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1976-10-06
Abatement Due Date 1976-10-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State