Search icon

V. I. P. STRUCTURES, INC.

Headquarter

Company Details

Name: V. I. P. STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1975 (50 years ago)
Date of dissolution: 07 Mar 1986
Entity Number: 366924
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 499 SOUTH WARREN ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of V. I. P. STRUCTURES, INC., MISSISSIPPI 671763 MISSISSIPPI
Headquarter of V. I. P. STRUCTURES, INC., FLORIDA F00000001181 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3C333 Obsolete Non-Manufacturer 2003-01-09 2024-03-10 2022-08-02 No data

Contact Information

POC MEG TIDD
Phone +1 315-471-5338
Fax +1 315-471-5373
Address 1 WEBSTERS LNDG STE 1, SYRACUSE, NY, 13202 5001, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
V.I.P. STRUCTURES, INC. RETIREMENT SAVINGS PLAN 2013 161269096 2014-03-25 V.I.P. STRUCTURES, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154715338
Plan sponsor’s address 1 WEBSTERS LNDG, SYRACUSE, NY, 132021172

Signature of

Role Plan administrator
Date 2014-03-25
Name of individual signing DAVID NUTTING
Role Employer/plan sponsor
Date 2014-03-25
Name of individual signing DAVID NUTTING
V.I.P. STRUCTURES, INC. RETIREMENT SAVINGS PLAN 2012 161269096 2013-03-21 V.I.P. STRUCTURES, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154715338
Plan sponsor’s address 1 WEBSTERS LNDG, SYRACUSE, NY, 132021172

Signature of

Role Plan administrator
Date 2013-03-21
Name of individual signing DAVID NUTTING
Role Employer/plan sponsor
Date 2013-03-21
Name of individual signing DAVID NUTTING
V.I.P. STRUCTURES, INC. RETIREMENT SAVINGS PLAN 2011 161269096 2012-03-15 V.I.P. STRUCTURES, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154715338
Plan sponsor’s address 1 WEBSTERS LNDG, SYRACUSE, NY, 132021172

Plan administrator’s name and address

Administrator’s EIN 161269096
Plan administrator’s name V.I.P. STRUCTURES, INC.
Plan administrator’s address 1 WEBSTERS LNDG, SYRACUSE, NY, 132021172
Administrator’s telephone number 3154715338

Signature of

Role Plan administrator
Date 2012-03-15
Name of individual signing DAVID NUTTING
Role Employer/plan sponsor
Date 2012-03-15
Name of individual signing DAVID NUTTING
V.I.P. STRUCTURES, INC. RETIREMENT SAVINGS PLAN 2010 161269096 2011-03-11 V.I.P. STRUCTURES, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154715338
Plan sponsor’s address 1 WEBSTERS LNDG, SYRACUSE, NY, 132021172

Plan administrator’s name and address

Administrator’s EIN 161269096
Plan administrator’s name V.I.P. STRUCTURES, INC.
Plan administrator’s address 1 WEBSTERS LNDG, SYRACUSE, NY, 132021172
Administrator’s telephone number 3154715338

Signature of

Role Plan administrator
Date 2011-03-11
Name of individual signing DAVID NUTTING
Role Employer/plan sponsor
Date 2011-03-11
Name of individual signing DAVID NUTTING
V.I.P. STRUCTURES, INC. RETIREMENT SAVINGS PLAN 2009 161269096 2010-05-04 V.I.P. STRUCTURES, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 236200
Sponsor’s telephone number 3154715338
Plan sponsor’s address 1 WEBSTERS LNDG, SYRACUSE, NY, 132021172

Plan administrator’s name and address

Administrator’s EIN 161269096
Plan administrator’s name V.I.P. STRUCTURES, INC.
Plan administrator’s address 1 WEBSTERS LNDG, SYRACUSE, NY, 132021172
Administrator’s telephone number 3154715338

Signature of

Role Plan administrator
Date 2010-05-04
Name of individual signing DAVID NUTTING
Role Employer/plan sponsor
Date 2010-05-04
Name of individual signing DAVID NUTTING

DOS Process Agent

Name Role Address
SUGARMAN WALLACE MANHEIM & SCHOEWALD DOS Process Agent 499 SOUTH WARREN ST, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
20180207032 2018-02-07 ASSUMED NAME CORP INITIAL FILING 2018-02-07
B330420-3 1986-03-07 CERTIFICATE OF MERGER 1986-03-07
A225757-4 1975-04-09 CERTIFICATE OF INCORPORATION 1975-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314346412 0215800 2010-07-29 431 E FAYETTE ST, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-29
Emphasis L: LOCALTARG
Case Closed 2010-10-01
306315128 0215800 2004-02-08 7173 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-02-19
Case Closed 2004-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 2004-03-05
Abatement Due Date 2004-03-10
Current Penalty 375.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2004-03-05
Abatement Due Date 2004-03-10
Current Penalty 725.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106900210 0215800 2001-03-27 1496 ROUND POND ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-03-27
Emphasis S: CONSTRUCTION
Case Closed 2001-03-27
302694146 0215800 2001-01-24 COUNTY ROUTE 22, RICHLAND, NY, 13144
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-01-24
Emphasis S: CONSTRUCTION
Case Closed 2001-02-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 2001-01-31
Abatement Due Date 2001-02-05
Current Penalty 715.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-01-31
Abatement Due Date 2001-02-05
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 E02
Issuance Date 2001-01-31
Abatement Due Date 2001-02-08
Current Penalty 715.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106900574 0215800 2001-01-24 HOTEL- STATE FAIR BLVD., SYRACUSE, NY, 13204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-01-24
Emphasis S: CONSTRUCTION
Case Closed 2001-01-29
109911461 0215800 2000-10-10 6273 RUNNING RIDGE ROAD, NORTH SYRACUSE, NY, 13212
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-10-10
Emphasis S: CONSTRUCTION
Case Closed 2000-10-11
107696502 0215800 1999-06-14 431 E FAYETTE ST, SYRACUSE, NY, 13202
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-06-14
Emphasis S: CONSTRUCTION
Case Closed 1999-06-18
302687538 0215800 1999-06-04 RTE 321, STATE STREET, SKANEATELES, NY, 13152
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-06-04
Emphasis S: CONSTRUCTION
Case Closed 1999-06-07
2151215 0215800 1986-01-23 CNR. STEELWAY BLVD. & MORGAN RD., CLAY, NY, 13041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-23
Case Closed 1986-03-11

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260400 H02
Issuance Date 1986-02-12
Abatement Due Date 1986-02-14
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1986-02-12
Abatement Due Date 1986-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1986-02-12
Abatement Due Date 1986-02-14
Nr Instances 1
Nr Exposed 1
996660 0214700 1984-05-17 21 BANFI PLAZA, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-18
Case Closed 1984-05-21
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-14
Case Closed 1983-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1983-10-04
Abatement Due Date 1983-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 A 020010
Issuance Date 1983-10-04
Abatement Due Date 1983-10-07
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-10-04
Abatement Due Date 1983-10-07
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-26
Case Closed 1983-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1983-05-04
Abatement Due Date 1983-04-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-05-04
Abatement Due Date 1983-04-26
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-05-04
Abatement Due Date 1983-04-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1983-05-04
Abatement Due Date 1983-05-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1983-05-04
Abatement Due Date 1983-04-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1983-05-04
Abatement Due Date 1983-04-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State