Search icon

G.M. NICKOLSON CONSTRUCTION, INC.

Company Details

Name: G.M. NICKOLSON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1999 (26 years ago)
Entity Number: 2361090
ZIP code: 14753
County: Cattaraugus
Place of Formation: New York
Principal Address: 42 Mill Street, ELLICOTTVILLE, NY, United States, 14753
Address: 42 MILL STREET, PO BOX 148, ELLICOTTVILLE, NY, United States, 14753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
G. M. NICKOLSON CONSTRUCTION, INC. DOS Process Agent 42 MILL STREET, PO BOX 148, ELLICOTTVILLE, NY, United States, 14753

Chief Executive Officer

Name Role Address
GERALD MICHAEL NICKOLSON Chief Executive Officer PO BOX 148, 42 MILL ST, ELLICOTVILLE, NY, United States, 14731

History

Start date End date Type Value
2025-03-12 2025-03-12 Address PO BOX 148, 42 MILL ST, ELLICOTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-03-12 Address 42 MILL STREET, PO BOX 148, ELLICOTTVILLE, NY, 14753, USA (Type of address: Service of Process)
2023-10-26 2023-10-26 Address PO BOX 148, 42 MILL ST, ELLICOTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-03-12 Address PO BOX 148, 42 MILL ST, ELLICOTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-10 2023-10-26 Address 42 MILL STREET, PO BOX 148, ELLICOTTVILLE, NY, 14753, USA (Type of address: Service of Process)
2007-04-02 2009-03-10 Address 42 MILL STREET, ELLICOTTVILLE, NY, 14753, USA (Type of address: Service of Process)
2001-03-16 2007-04-02 Address 42 MILL ST, ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office)
2001-03-16 2023-10-26 Address PO BOX 148, 42 MILL ST, ELLICOTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)
1999-03-26 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312003447 2025-03-12 BIENNIAL STATEMENT 2025-03-12
231026000754 2023-10-26 BIENNIAL STATEMENT 2023-03-01
210301060531 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190320060251 2019-03-20 BIENNIAL STATEMENT 2019-03-01
170314006206 2017-03-14 BIENNIAL STATEMENT 2017-03-01
150325006072 2015-03-25 BIENNIAL STATEMENT 2015-03-01
130318006669 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110324002775 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090310002763 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070402002493 2007-04-02 BIENNIAL STATEMENT 2007-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3568075008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient G. M. NICKOLSON CONSTRUCTION, INC.
Recipient Name Raw G. M. NICKOLSON CONSTRUCTION, INC.
Recipient Address 42 MILL STREET, ELLICOTTVILLE, CATTARAUGUS, NEW YORK, 14731-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2325.00
Face Value of Direct Loan 75000.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State