Search icon

PLANK CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLANK CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1976 (49 years ago)
Entity Number: 394971
ZIP code: 12305
County: Saratoga
Place of Formation: New York
Address: 376 BROADWAY, 3RD FLOOR, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R ROTH Chief Executive Officer 376 BROADWAY, 3RD FLOOR, SCHENECTADY, NY, United States, 12305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 376 BROADWAY, 3RD FLOOR, SCHENECTADY, NY, United States, 12305

Form 5500 Series

Employer Identification Number (EIN):
141585348
Plan Year:
2017
Number Of Participants:
86
Plan Year:
2017
Number Of Participants:
86
Plan Year:
2016
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
87
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-15 2008-03-20 Address 388 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
2002-03-15 2008-03-20 Address 388 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
2002-03-15 2008-03-20 Address 388 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2000-03-15 2002-03-15 Address 1021 HIGH BRIDGE RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2000-03-15 2002-03-15 Address 1021 HIGH BRIDGE RD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160301006530 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140314006551 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120417002999 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100402002480 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080320003035 2008-03-20 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-01-19
Type:
Planned
Address:
248 STATE STREET, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-10-03
Type:
Referral
Address:
WARDS LANE DUTCH VILLAGE, MENANDS, NY, 12204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-25
Type:
Planned
Address:
291 WOLF ROAD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-08-06
Type:
Planned
Address:
2696 HAMBURG ST., SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-13
Type:
Planned
Address:
43 RAILROAD AVE., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State