Search icon

IRONOAK CONSTRUCTION COMPANY, INC.

Company Details

Name: IRONOAK CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2008 (17 years ago)
Entity Number: 3707508
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 6209 AIRPORT RD, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DAVID J HARDY DOS Process Agent 6209 AIRPORT RD, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
DAVID J HARDY Chief Executive Officer 6209 AIRPORT RD, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2010-10-26 2012-09-11 Address PO BOX 2327, LIVERPOOL, NY, 13089, USA (Type of address: Chief Executive Officer)
2010-10-26 2012-09-11 Address P.O. BOX 2327, LIVERPOOL, NY, 13089, USA (Type of address: Service of Process)
2008-08-11 2010-10-26 Address P.O. BOX 2269, LIVERPOOL, NY, 13089, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140922006274 2014-09-22 BIENNIAL STATEMENT 2014-08-01
120911002191 2012-09-11 BIENNIAL STATEMENT 2012-08-01
101026002348 2010-10-26 BIENNIAL STATEMENT 2010-08-01
080811000986 2008-08-11 CERTIFICATE OF INCORPORATION 2008-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314351164 0215800 2011-03-11 COLE MUFFLER, 1662 STATE STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-11
Emphasis L: FALL, S: COMMERCIAL CONSTR
Case Closed 2015-02-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-05-16
Abatement Due Date 2011-06-20
Current Penalty 2520.0
Initial Penalty 4200.0
Contest Date 2011-05-31
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2011-05-16
Abatement Due Date 2011-05-19
Contest Date 2011-05-31
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 A02 IIB
Issuance Date 2011-05-16
Abatement Due Date 2011-05-19
Contest Date 2011-05-31
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2011-05-11
Abatement Due Date 2011-05-16
Contest Date 2011-05-31
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-05-16
Abatement Due Date 2011-05-19
Contest Date 2011-05-31
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2011-05-16
Abatement Due Date 2011-05-19
Current Penalty 2160.0
Initial Penalty 3600.0
Contest Date 2011-05-31
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-05-16
Abatement Due Date 2011-06-20
Current Penalty 4200.0
Initial Penalty 7200.0
Contest Date 2011-05-31
Final Order 2012-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1909667 Intrastate Non-Hazmat 2012-10-18 10000 2011 1 2 Private(Property)
Legal Name IRONOAK CONSTRUCTION COMPANY INC
DBA Name -
Physical Address 6209 AIRPORT ROAD, SYRACUSE, NY, 13209, US
Mailing Address 6209 AIRPORT ROAD, SYRACUSE, NY, 13209, US
Phone (315) 399-4588
Fax (315) 399-4590
E-mail DAVIDJHARDY@IRONOAKCONSTRUCTION.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: 28 Mar 2025

Sources: New York Secretary of State