Search icon

NECS, INC.

Company Details

Name: NECS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2002 (23 years ago)
Date of dissolution: 06 Sep 2013
Entity Number: 2745405
ZIP code: 13204
County: Onondaga
Place of Formation: Delaware
Principal Address: 609 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204
Address: 609 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NECS, INC. 401(K) PLAN 2012 364491641 2013-07-29 NECS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236110
Sponsor’s telephone number 3154230015
Plan sponsor’s address 609 ERIE BLVD W, SYRACUSE, NY, 132042424

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing PATRICK JOHNSTON
Role Employer/plan sponsor
Date 2013-07-29
Name of individual signing PATRICK JOHNSTON
NECS, INC. 401(K) PLAN 2011 364491641 2012-07-12 NECS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236110
Sponsor’s telephone number 3154230015
Plan sponsor’s address 609 ERIE BLVD W, SYRACUSE, NY, 132042424

Plan administrator’s name and address

Administrator’s EIN 364491641
Plan administrator’s name NECS, INC.
Plan administrator’s address 609 ERIE BLVD W, SYRACUSE, NY, 132042424
Administrator’s telephone number 3154230015

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing PATRICK JOHNSTON
Role Employer/plan sponsor
Date 2012-07-12
Name of individual signing PATRICK JOHNSTON
NECS, INC. 401(K) PLAN 2010 364491641 2011-03-01 NECS, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236110
Sponsor’s telephone number 3154230015
Plan sponsor’s address 609 ERIE BLVD W, SYRACUSE, NY, 132042424

Plan administrator’s name and address

Administrator’s EIN 364491641
Plan administrator’s name NECS, INC.
Plan administrator’s address 609 ERIE BLVD W, SYRACUSE, NY, 132042424
Administrator’s telephone number 3154230015

Signature of

Role Plan administrator
Date 2011-03-01
Name of individual signing PATRICK JOHNSTON
Role Employer/plan sponsor
Date 2011-03-01
Name of individual signing PATRICK JOHNSTON
NECS, INC. 401(K) PLAN 2009 364491641 2010-06-22 NECS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236110
Sponsor’s telephone number 3154230015
Plan sponsor’s address 609 ERIE BLVD W, SYRACUSE, NY, 132042424

Plan administrator’s name and address

Administrator’s EIN 364491641
Plan administrator’s name NECS, INC.
Plan administrator’s address 609 ERIE BLVD W, SYRACUSE, NY, 132042424
Administrator’s telephone number 3154230015

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing PATRICK JOHNSTON
Role Employer/plan sponsor
Date 2010-06-22
Name of individual signing PATRICK JOHNSTON

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD SCHNEIDER Chief Executive Officer 609 ERIE BLVD WEST, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2002-03-21 2002-04-01 Address 1500 MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906000656 2013-09-06 CERTIFICATE OF TERMINATION 2013-09-06
120502002781 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100517002618 2010-05-17 BIENNIAL STATEMENT 2010-03-01
080326002074 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060417002996 2006-04-17 BIENNIAL STATEMENT 2006-03-01
040317002383 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020401000730 2002-04-01 CERTIFICATE OF MERGER 2002-04-01
020321000337 2002-03-21 APPLICATION OF AUTHORITY 2002-03-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1574288 Intrastate Non-Hazmat 2006-11-07 97526 2006 1 1 Private(Property), Priv. Pass. (Business)
Legal Name NECS INC
DBA Name NORTHEAST CONSTRUCTION SERVICES INC
Physical Address 609 ERIE BLVD WEST, SYRACUSE, NY, 13204, US
Mailing Address 609 ERIE BLVD WEST, SYRACUSE, NY, 13204, US
Phone (315) 423-0015
Fax (315) 423-0054
E-mail KCARRIGAN@NORTHEASTCONSTRUCTION.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 0
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901229 Insurance 2009-11-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 239000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2009-11-03
Termination Date 2009-11-20
Section 1332
Sub Section IN
Status Terminated

Parties

Name MORA
Role Plaintiff
Name NECS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State