Search icon

TECHNICAL ERECTORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TECHNICAL ERECTORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2004 (21 years ago)
Entity Number: 3111509
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 106 BOSS ROAD, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 106 BOSS ROAD, SYRACUSE, NY, United States, 13211

Form 5500 Series

Employer Identification Number (EIN):
861117349
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
101018002377 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080925002787 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061012002365 2006-10-12 BIENNIAL STATEMENT 2006-10-01
060523000674 2006-05-23 AFFIDAVIT OF PUBLICATION 2006-05-23
060523000660 2006-05-23 AFFIDAVIT OF PUBLICATION 2006-05-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2510P8PF017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4394.00
Base And Exercised Options Value:
4394.00
Base And All Options Value:
4394.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-09-08
Description:
SOLICITATION FOR BID: DAY BOARD BRACKETS.
Naics Code:
332618: OTHER FABRICATED WIRE PRODUCT MANUFACTURING
Product Or Service Code:
4010: CHAIN AND WIRE ROPE
Procurement Instrument Identifier:
HSCG2510P8PH035
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8219.70
Base And Exercised Options Value:
8219.70
Base And All Options Value:
8219.70
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-04-22
Description:
SOLICITATION FOR BIDS: TOWER PARTS
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9520: STRUCTURAL SHAPES
Procurement Instrument Identifier:
HSCG2509P8PH044
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-3414.60
Base And Exercised Options Value:
-3414.60
Base And All Options Value:
-3414.60
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-06-04
Description:
SOLICITATION FOR BIDS: BRACKETS FOR SPP WESTERN RIVER
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
3040: MISC POWER TRANSMISSION EQ

USAspending Awards / Financial Assistance

Date:
2010-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-24
Type:
Planned
Address:
106 BOSS ROAD, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-07-09
Type:
Complaint
Address:
106 BOSS ROAD, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-08-17
Type:
Complaint
Address:
106 BOSS ROAD, SYRACUSE, NY, 13211
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-05-10
Type:
Prog Related
Address:
555 SOUTH STATE ST. JUSTICE CENTER, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-11
Type:
Unprog Rel
Address:
C/O RT. 11 & KIRSCH DR. ST. MARGARET'S CHURCH, MATTYDALE, NY, 13211
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 463-1603
Add Date:
2007-06-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1989-09-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
IRON WORKERS DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
TECHNICAL ERECTORS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State