Search icon

NOOTER CONSTRUCTION COMPANY

Company Details

Name: NOOTER CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2003 (22 years ago)
Entity Number: 2949373
ZIP code: 10005
County: Albany
Place of Formation: Missouri
Principal Address: 1500 S SECOND STREET, ST LOUIS, MO, United States, 63104
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BERNARD C WICKLEIN Chief Executive Officer 1500 S SECOND ST, ST. LOUIS, MO, United States, 63104

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 1500 S SECOND ST, ST. LOUIS, MO, 63104, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-10-04 2025-02-18 Address 1500 S SECOND ST, ST. LOUIS, MO, 63104, USA (Type of address: Chief Executive Officer)
2007-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-09-27 2011-10-04 Address 1500 S SECOND STREET, ST LOUIS, MO, 63104, 4513, USA (Type of address: Chief Executive Officer)
2005-11-10 2007-09-27 Address 1500 S SECOND ST, ST LOUIS, MO, 63104, 4513, USA (Type of address: Chief Executive Officer)
2005-11-10 2007-09-27 Address 1500 S SECOND ST, ST LOUIS, MO, 63104, 4513, USA (Type of address: Principal Executive Office)
2003-09-03 2007-09-27 Address 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000598 2025-02-18 BIENNIAL STATEMENT 2025-02-18
190911060052 2019-09-11 BIENNIAL STATEMENT 2019-09-01
SR-37754 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170920006029 2017-09-20 BIENNIAL STATEMENT 2017-09-01
150901007264 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131122006108 2013-11-22 BIENNIAL STATEMENT 2013-09-01
111004002130 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090903002070 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070927002676 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051110002833 2005-11-10 BIENNIAL STATEMENT 2005-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109943514 0213600 1991-11-04 5706 UPPER MOUNTAIN ROAD, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-11-08
Case Closed 1992-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 1992-01-03
Abatement Due Date 1992-01-06
Current Penalty 625.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 61
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260303 B
Issuance Date 1992-01-03
Abatement Due Date 1992-01-23
Current Penalty 625.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260303 C02
Issuance Date 1992-01-03
Abatement Due Date 1992-01-23
Nr Instances 1
Nr Exposed 30
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1992-01-03
Abatement Due Date 1992-01-06
Nr Instances 1
Nr Exposed 30
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1992-01-03
Abatement Due Date 1992-01-06
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State