Search icon

UPSTATE CONCRETE CONTRACTORS INC.

Company Details

Name: UPSTATE CONCRETE CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1972 (53 years ago)
Entity Number: 327820
ZIP code: 14215
County: Erie
Place of Formation: New York
Principal Address: FRANK D SURIANELLO, BUFFALO, NY, United States, 14215
Address: 635 WYOMING AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK D SURIANELLO DOS Process Agent 635 WYOMING AVE, BUFFALO, NY, United States, 14215

Agent

Name Role Address
DOMINIC SURIANELLO Agent 4878 PINELEDGE DR., WEST CLARENCE, NY, 00000

Chief Executive Officer

Name Role Address
FRANK D SURIANELLO Chief Executive Officer 635 WYOMING AVE, BUFFALO, NY, United States, 14215

History

Start date End date Type Value
2000-04-28 2012-06-12 Address 635 WYOMING AVE, BUFFALO, NY, 14215, 2631, USA (Type of address: Chief Executive Officer)
2000-04-28 2012-06-12 Address 635 WYOMING AVE, BUFFALO, NY, 14215, 2631, USA (Type of address: Service of Process)
1993-08-24 2000-04-28 Address 4878 PINELEDGE DRIVE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1993-08-24 2000-04-28 Address 4878 PINELEDGE DRIVE, CLARENCE, NY, 11431, USA (Type of address: Principal Executive Office)
1993-08-24 2000-04-28 Address 4878 PINELEDGE DRIVE, CLARENCE, NY, 11431, USA (Type of address: Service of Process)
1972-04-12 1993-08-24 Address 4878 PINELEDGE DR., WEST CLARENCE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210315060440 2021-03-15 BIENNIAL STATEMENT 2018-04-01
120612002478 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100422002585 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080423002362 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060417003176 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040416002216 2004-04-16 BIENNIAL STATEMENT 2004-04-01
C334445-2 2003-07-30 ASSUMED NAME CORP INITIAL FILING 2003-07-30
020328002696 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000428002466 2000-04-28 BIENNIAL STATEMENT 2000-04-01
980413002571 1998-04-13 BIENNIAL STATEMENT 1998-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1049352 Intrastate Non-Hazmat 2019-01-09 1000 2018 2 2 Private(Property), APPLYING
Legal Name UPSTATE CONCRETE CONTRACTORS INC
DBA Name -
Physical Address 635 WYOMING AVE, BUFFALO, NY, 14215-2631, US
Mailing Address 635 WYOMING AVE, BUFFALO, NY, 14215-2631, US
Phone (716) 837-7710
Fax (716) 833-9401
E-mail SURIANELLO@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State