Search icon

SUPERIOR CONSTRUCTION OF CENTRAL NEW YORK, INC.

Company Details

Name: SUPERIOR CONSTRUCTION OF CENTRAL NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2004 (21 years ago)
Entity Number: 3058044
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 7123 WILLOW RD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7123 WILLOW RD, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
STEPHEN J UNDERWOOD Chief Executive Officer 7123 WILLOW RD, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2004-05-25 2006-05-15 Address 7123 WILLOW ROAD, N. SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100811003247 2010-08-11 BIENNIAL STATEMENT 2010-05-01
080603003149 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060515002595 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040525000744 2004-05-25 CERTIFICATE OF INCORPORATION 2004-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309380483 0215800 2006-04-06 CONNELLY ACRES APARTMENTS, MAPLE ROAD, CAMILLUS, NY, 13031
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2006-04-06
Case Closed 2006-04-10

Related Activity

Type Inspection
Activity Nr 309378941
309378941 0215800 2006-02-08 CONNELLY ACRES APARTMENTS, MAPLE ROAD, CAMILLUS, NY, 13031
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-02-08
Case Closed 2006-04-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-02-14
Abatement Due Date 2006-02-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-02-14
Abatement Due Date 2006-03-13
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State