Search icon

SIROIS CONSTRUCTION INC.

Company Details

Name: SIROIS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1999 (26 years ago)
Entity Number: 2362728
ZIP code: 10960
County: Rockland
Place of Formation: New York
Principal Address: 14 LAUREL RD., NYACK, NY, United States, 10960
Address: 14 LAUREL RD., NYACK, NJ, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIROIS CONSTRUCTION, INC.401K PLAN 2023 134054989 2024-10-02 SIROIS CONSTRUCTION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8452226144
Plan sponsor’s address 14 LAUREL ROAD, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing DAVID SIROIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-02
Name of individual signing DAVID SIROIS
Valid signature Filed with authorized/valid electronic signature
SIROIS CONSTRUCTION, INC.401K PLAN 2022 134054989 2023-04-13 SIROIS CONSTRUCTION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8452226144
Plan sponsor’s address 14 LAUREL ROAD, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing DAVID SIROIS
Role Employer/plan sponsor
Date 2023-04-12
Name of individual signing DAVID SIROIS
SIROIS CONSTRUCTION, INC.401K PLAN 2021 134054989 2022-05-06 SIROIS CONSTRUCTION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8452226144
Plan sponsor’s address 14 LAUREL ROAD, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2022-05-01
Name of individual signing DAVID SIROIS
Role Employer/plan sponsor
Date 2022-05-01
Name of individual signing DAVID SIROIS

DOS Process Agent

Name Role Address
SIROIS CONSTRUCTION INC. DOS Process Agent 14 LAUREL RD., NYACK, NJ, United States, 10960

Chief Executive Officer

Name Role Address
DAVID SIROIS Chief Executive Officer 14 LAUREL RD., NYACK, NY, United States, 10960

History

Start date End date Type Value
2011-05-25 2017-05-02 Address 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-05-25 2017-05-02 Address 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2011-05-25 2017-05-02 Address 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2003-03-06 2011-05-25 Address 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2003-03-06 2011-05-25 Address 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2003-03-06 2011-05-25 Address 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process)
2001-03-16 2003-03-06 Address 83 DEPOT PL, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2001-03-16 2003-03-06 Address 83 DEPOT PL, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1999-03-31 2003-03-06 Address 83 DEPOT PLACE, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502007575 2017-05-02 BIENNIAL STATEMENT 2017-03-01
130320002441 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110525002438 2011-05-25 BIENNIAL STATEMENT 2011-03-01
090302003062 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070328002915 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050415002402 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030306002641 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010316002910 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990331000699 1999-03-31 CERTIFICATE OF INCORPORATION 1999-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314978347 0216000 2011-05-11 2 UNION STREET, SPARKILL, NY, 10976
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-05-26
Emphasis L: FALL, L: GUTREH, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2012-07-10

Related Activity

Type Referral
Activity Nr 202756136
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2011-06-10
Abatement Due Date 2011-06-15
Current Penalty 769.0
Initial Penalty 2700.0
Contest Date 2011-06-23
Final Order 2011-12-14
Nr Instances 6
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-06-10
Abatement Due Date 2011-06-15
Current Penalty 1077.0
Initial Penalty 3780.0
Contest Date 2011-06-23
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2011-06-10
Abatement Due Date 2011-06-15
Current Penalty 1077.0
Initial Penalty 3780.0
Contest Date 2011-06-23
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-06-10
Abatement Due Date 2011-06-15
Current Penalty 1077.0
Initial Penalty 3780.0
Contest Date 2011-06-23
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 4
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2797438606 2021-03-15 0202 PPS 14 Laurel Rd, Nyack, NY, 10960-2701
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142000
Loan Approval Amount (current) 142000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-2701
Project Congressional District NY-17
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142789.75
Forgiveness Paid Date 2021-11-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1518461 Intrastate Non-Hazmat 2023-10-04 600 2023 1 1 Auth. For Hire, Private(Property)
Legal Name SIROIS CONSTRUCTION INC
DBA Name -
Physical Address 14 LAUREL RD, NYACK, NY, 10960, US
Mailing Address 14 LAUREL RD, NYACK, NY, 10960, US
Phone (845) 358-7952
Fax (845) 727-3080
E-mail SIRCON8@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .66
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 1.33
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 8L22000563
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-11
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 42355NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDRF3HN2MEC78958
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 8L33000116
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-17
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 42355NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDRF3HN2MEC78958
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-11
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-04-11
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 31 Mar 2025

Sources: New York Secretary of State