Search icon

EPIC CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EPIC CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3389829
ZIP code: 14034
County: Erie
Place of Formation: New York
Address: 4991 scrabble Hill road, COLLINS, NY, United States, 14034
Principal Address: 4991 Scrabble Hill Road, Collins, NY, United States, 14034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EPIC CONTRACTING, INC. DOS Process Agent 4991 scrabble Hill road, COLLINS, NY, United States, 14034

Chief Executive Officer

Name Role Address
CHRISTOPHER STRAWBRICH Chief Executive Officer 4991 SCRABBLE HILL ROAD, 4991 SCRABBLE HILL ROAD, COLLINS, NY, United States, 14034

Form 5500 Series

Employer Identification Number (EIN):
205274868
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-10 2025-03-10 Address EPIC CONTRACTING INC, 3576 S BENZING RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 4991 SCRABBLE HILL ROAD, 4991 SCRABBLE HILL ROAD, COLLINS, NY, 14034, USA (Type of address: Chief Executive Officer)
2021-11-16 2025-03-10 Address EPIC CONTRACTING INC, 3576 S BENZING RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2021-11-16 2025-03-10 Address 4991 scrabble hill road, COLLINS, NY, 14034, USA (Type of address: Service of Process)
2021-11-15 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250310000558 2025-03-10 BIENNIAL STATEMENT 2025-03-10
211116001645 2021-11-15 CERTIFICATE OF AMENDMENT 2021-11-15
120910002224 2012-09-10 BIENNIAL STATEMENT 2012-07-01
100804002007 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080723003118 2008-07-23 BIENNIAL STATEMENT 2008-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-12-20
Type:
Planned
Address:
5810 S. TRANSIT ROAD, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-31
Type:
Prog Related
Address:
3495 BAILEY AVENUE, BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-01
Type:
Prog Related
Address:
2707 SPENCERPORT ROAD, SPENCERPORT, NY, 14559
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-03-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 774-5348
Add Date:
2018-07-05
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 662-2784
Add Date:
2008-05-20
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
8
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State