Name: | TSCHETTER'S CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2004 (20 years ago) |
Entity Number: | 3131423 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 4560 CLINTON STREET, W SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY TSCHETTER | Chief Executive Officer | 4560 CLINTON STREET, W SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
TSCHETTER'S CONSTRUCTION CORP. | DOS Process Agent | 4560 CLINTON STREET, W SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-19 | 2025-01-19 | Address | 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2025-01-19 | Address | 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2025-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-19 | 2023-12-19 | Address | 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-12-19 | 2025-01-19 | Address | 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Service of Process) |
2022-11-18 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-03 | 2023-12-19 | Address | 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Service of Process) |
2014-11-13 | 2023-12-19 | Address | 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2006-11-14 | 2021-06-03 | Address | 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Service of Process) |
2006-11-14 | 2014-11-13 | Address | 4560 CLINTON STREET, W SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250119000242 | 2025-01-19 | BIENNIAL STATEMENT | 2025-01-19 |
231219000889 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
210603061400 | 2021-06-03 | BIENNIAL STATEMENT | 2020-11-01 |
190327060097 | 2019-03-27 | BIENNIAL STATEMENT | 2018-11-01 |
161103006408 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141113006237 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121123002077 | 2012-11-23 | BIENNIAL STATEMENT | 2012-11-01 |
101123003147 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081107002577 | 2008-11-07 | BIENNIAL STATEMENT | 2008-11-01 |
061114002586 | 2006-11-14 | BIENNIAL STATEMENT | 2006-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314530130 | 0213600 | 2010-05-26 | 4900 NORTH FRENCH ROAD, EAST AMHERST, NY, 14051 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-08-11 |
Abatement Due Date | 2010-08-16 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2010-08-11 |
Abatement Due Date | 2010-08-16 |
Current Penalty | 600.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2010-08-11 |
Abatement Due Date | 2010-08-16 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260452 K01 |
Issuance Date | 2010-08-11 |
Abatement Due Date | 2010-08-16 |
Current Penalty | 1400.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19260452 K01 |
Issuance Date | 2010-08-11 |
Abatement Due Date | 2010-08-16 |
Current Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2010-08-11 |
Abatement Due Date | 2010-08-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7085968508 | 2021-03-05 | 0296 | PPS | 4560 Clinton St, West Seneca, NY, 14224-1745 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State