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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BERNARD C WICKLEIN | Chief Executive Officer | 1500 S SECOND ST, ST. LOUIS, MO, United States, 63104 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109943514 | 0213600 | 1991-11-04 | 5706 UPPER MOUNTAIN ROAD, LOCKPORT, NY, 14094 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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