Search icon

SOUTHLAND CONTRACTING, INC.

Company Details

Name: SOUTHLAND CONTRACTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2009 (15 years ago)
Entity Number: 3874997
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1100 Kubota Dr., Grapevine, TX, United States, 76051

Chief Executive Officer

Name Role Address
WALTER TIMOTHY WINN Chief Executive Officer 1100 KUBOTA DR., GRAPEVINE, TX, United States, 76051

DOS Process Agent

Name Role Address
SOUTHLAND CONTRACTING, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 608 HENRIETTA CREEK RD., ROANOKE, TX, 76262, USA (Type of address: Chief Executive Officer)
2023-11-08 2023-11-08 Address 1100 KUBOTA DR., GRAPEVINE, TX, 76051, USA (Type of address: Chief Executive Officer)
2019-11-26 2023-11-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-26 2023-11-08 Address 608 HENRIETTA CREEK RD., ROANOKE, TX, 76262, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-11-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-11-02 2019-11-26 Address 608 HENRIETTA CREEK RD, ROANOKE, TX, 76262, USA (Type of address: Chief Executive Officer)
2015-11-02 2019-11-26 Address 608 HENRIETTA CREEK RD, ROANOKE, TX, 76262, USA (Type of address: Principal Executive Office)
2013-11-20 2015-11-02 Address 6635 SANDSHELL BLVD, FORT WORTH, TX, 76137, USA (Type of address: Chief Executive Officer)
2013-11-20 2015-11-02 Address 6635 SANDSHELL BLVD, FORT WORTH, TX, 76137, USA (Type of address: Principal Executive Office)
2012-08-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108000201 2023-11-08 BIENNIAL STATEMENT 2023-11-01
211123002717 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191126060037 2019-11-26 BIENNIAL STATEMENT 2019-11-01
SR-101594 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171103006814 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102008108 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131120006337 2013-11-20 BIENNIAL STATEMENT 2013-11-01
120816001146 2012-08-16 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-16
111214002432 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091104000094 2009-11-04 APPLICATION OF AUTHORITY 2009-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315441402 0213600 2011-04-11 1730 LAKE ROAD, WEBSTER, NY, 14580
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2011-08-23
Emphasis S: COMMERCIAL CONSTR, S: STRUCK-BY
Case Closed 2012-01-06

Related Activity

Type Accident
Activity Nr 101332385

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2011-09-30
Abatement Due Date 2011-11-02
Current Penalty 6930.0
Initial Penalty 6930.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2011-09-30
Abatement Due Date 2011-11-02
Current Penalty 6930.0
Initial Penalty 6930.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260800 F05
Issuance Date 2011-09-30
Abatement Due Date 2011-11-02
Current Penalty 6930.0
Initial Penalty 6930.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260800 R01 I
Issuance Date 2011-09-30
Abatement Due Date 2011-11-02
Current Penalty 6930.0
Initial Penalty 6930.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260800 R11
Issuance Date 2011-09-30
Abatement Due Date 2011-11-02
Current Penalty 6930.0
Initial Penalty 6930.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01006
Citaton Type Other
Standard Cited 19260800 R16
Issuance Date 2011-09-30
Abatement Due Date 2011-11-02
Initial Penalty 6930.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260800 F05
Issuance Date 2011-09-30
Abatement Due Date 2011-11-02
Current Penalty 6930.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260800 R01 I
Issuance Date 2011-09-30
Abatement Due Date 2011-11-02
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2011-09-30
Abatement Due Date 2011-11-02
Initial Penalty 13860.0
Nr Instances 1
Nr Exposed 8
Gravity 10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State