Search icon

SUMMIT CONSTRUCTION SERVICES GROUP, INC.

Company Details

Name: SUMMIT CONSTRUCTION SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2003 (22 years ago)
Entity Number: 2943832
ZIP code: 10603
County: Westchester
Place of Formation: New York
Principal Address: 230 FERRIS AVE, WHITE PLAINS, NY, United States, 10603
Address: 230 FERRIS AVENUE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK GIATTINO Chief Executive Officer 230 FERRIS AVE, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 FERRIS AVENUE, WHITE PLAINS, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
061706391
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
090921002257 2009-09-21 BIENNIAL STATEMENT 2009-08-01
071019002690 2007-10-19 BIENNIAL STATEMENT 2007-08-01
030818000739 2003-08-18 CERTIFICATE OF INCORPORATION 2003-08-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-07
Type:
Planned
Address:
735 ANDERSON HILL RD., PURCHASE, NY, 10577
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-09-18
Type:
Unprog Rel
Address:
157 TARRYTOWN ROAD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Date of last update: 29 Mar 2025

Sources: New York Secretary of State