Search icon

WOODBRIDGE CONSTRUCTION INC.

Company Details

Name: WOODBRIDGE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 2002 (23 years ago)
Date of dissolution: 12 Mar 2021
Entity Number: 2822754
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1001 CUMBERLAND AVE, SYRACUSE, NY, United States, 13210
Principal Address: 4110 NEW COURT AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BRANAGAN Chief Executive Officer 4110 NEW COURT AVE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
JOSEPH BRANAGAN DOS Process Agent 1001 CUMBERLAND AVE, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2010-11-23 2012-10-11 Address 4110 NEW COURT AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2010-11-23 2012-10-11 Address 4110 NEW COURT AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2004-11-05 2010-11-23 Address 1001 CUMBERLAND AVE, SYRACUSE, NY, 13210, 3411, USA (Type of address: Chief Executive Officer)
2004-11-05 2010-11-23 Address 1001 CUMBERLAND AVE, SYRACUSE, NY, 13210, 3411, USA (Type of address: Principal Executive Office)
2004-11-05 2012-10-11 Address 1001 CUMBERLAND AVE, SYRACUSE, NY, 13210, 3411, USA (Type of address: Service of Process)
2002-10-15 2004-11-05 Address 1001 CUMBERLAND AVENUE, SYRACUSE, NY, 13210, 3411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210312000261 2021-03-12 CERTIFICATE OF DISSOLUTION 2021-03-12
121011006444 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101123002416 2010-11-23 BIENNIAL STATEMENT 2010-10-01
081208003075 2008-12-08 BIENNIAL STATEMENT 2008-10-01
061003002397 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041105003061 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021015000517 2002-10-15 CERTIFICATE OF INCORPORATION 2002-10-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1568412 Intrastate Non-Hazmat 2006-10-21 65000 2006 1 2 Private(Property)
Legal Name WOODBRIDGE CONSTRUCTION INC
DBA Name -
Physical Address 4110 NEW COURT AVE, DEWITT, NY, 13206, US
Mailing Address 4110 NEW COURT AVE, DEWITT, NY, 13206, US
Phone (315) 471-0324
Fax -
E-mail -

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State