Search icon

BATTLE CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BATTLE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1968 (57 years ago)
Entity Number: 227715
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 760-A CANNING PKWY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES A BATTLE Chief Executive Officer 760-A CANNING PKWY, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760-A CANNING PKWY, VICTOR, NY, United States, 14564

History

Start date End date Type Value
1995-03-13 2005-01-31 Address 736 PORTLAND AVE, ROCHESTER, NY, 14621, 5197, USA (Type of address: Chief Executive Officer)
1995-03-13 2005-01-31 Address 736 PORTLAND AVE, ROCHESTER, NY, 14621, 5197, USA (Type of address: Principal Executive Office)
1995-03-13 2005-01-31 Address 736 PORTLAND AVE, ROCHESTER, NY, 14621, 5197, USA (Type of address: Service of Process)
1968-09-06 1995-03-13 Address 115 SCOTCH LANE, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080925003380 2008-09-25 BIENNIAL STATEMENT 2008-09-01
060915002279 2006-09-15 BIENNIAL STATEMENT 2006-09-01
050131002697 2005-01-31 BIENNIAL STATEMENT 2004-09-01
020925002391 2002-09-25 BIENNIAL STATEMENT 2002-09-01
000911002104 2000-09-11 BIENNIAL STATEMENT 2000-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
26000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-18
Type:
Planned
Address:
2400 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-26
Type:
Prog Related
Address:
111 MENDON CENTER RD, PITTSFORD, NY, 14534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-28
Type:
Planned
Address:
55 VANGUARD PARKWAY, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-03-06
Type:
Planned
Address:
222 WOODBINE AVENUE, EAST ROCHESTER, NY, 14445
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1999-12-30
Type:
Planned
Address:
EAST ST., CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$26,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,214.5
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $26,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(858) 742-1835
Add Date:
2003-06-11
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State