Name: | SLC CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1976 (48 years ago) |
Entity Number: | 414665 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 295 MILL ST., LOCKPORT, NY, United States, 14094 |
Principal Address: | 295 MILL ST, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MILL ST., LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
DONALD J KUHN | Chief Executive Officer | 295 MILL ST, LOCKPORT, NY, United States, 14094 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90716 | No data | No data | Mined land permit | East Side Of Stony Point Road; 1300' South Of Whitehaven Road Intersection. |
70471 | No data | 1989-06-30 | Mined land permit | 6320 Fly Road, East Syracuse, NY, 13057 0935 |
70532 | No data | No data | Mined land permit | 6320 Fly Rd., East Syracuse, NY, 13057 0935 |
90247 | No data | No data | Mined land permit | South Side Of Slayton Road; 3200' East Of Harrington Road Intersection. |
90717 | 2000-05-31 | 2005-05-31 | Mined land permit | South Of County Home Road; North Of I-86. |
90261 | 1994-08-24 | 1999-08-24 | Mined land permit | North Side of Gow Road; 3000' East of Hess Road Intersection. |
70550 | 1989-06-03 | 1992-06-09 | Mined land permit | 6320 Fly Road, East Syracuse, NY, 13057 0935 |
70472 | 1988-07-29 | 1989-07-29 | Mined land permit | 6320 Fly Road, East Syracuse, NY, 13057 0935 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 1998-11-04 | Address | 6362 ROBINSON RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1998-11-04 | Address | 6362 ROBINSON RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1989-05-18 | 1997-06-24 | Address | 6362 ROBINSON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1981-07-14 | 1989-05-18 | Address | 4441 TONAWANDA CREEK, RD. N. P.O. BOX 142, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1981-07-14 | 1995-03-24 | Name | SLC CONSULTANTS/CONSTRUCTORS, INC. |
1976-11-09 | 1981-07-14 | Name | SECURED LANDFILL CONTRACTORS, INC. |
1976-11-09 | 1981-07-14 | Address | 108 BROOKDALE DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180625091 | 2018-06-25 | ASSUMED NAME LLC INITIAL FILING | 2018-06-25 |
050217002691 | 2005-02-17 | BIENNIAL STATEMENT | 2004-11-01 |
021112002523 | 2002-11-12 | BIENNIAL STATEMENT | 2002-11-01 |
981104002285 | 1998-11-04 | BIENNIAL STATEMENT | 1998-11-01 |
970624000129 | 1997-06-24 | CERTIFICATE OF CHANGE | 1997-06-24 |
961203002219 | 1996-12-03 | BIENNIAL STATEMENT | 1996-11-01 |
950324000588 | 1995-03-24 | CERTIFICATE OF AMENDMENT | 1995-03-24 |
950103000543 | 1995-01-03 | CERTIFICATE OF AMENDMENT | 1995-01-03 |
931112002642 | 1993-11-12 | BIENNIAL STATEMENT | 1993-11-01 |
921214002853 | 1992-12-14 | BIENNIAL STATEMENT | 1992-11-01 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
788092 | Intrastate Non-Hazmat | 2001-01-30 | 59437 | 2000 | 4 | 7 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0200521 | Contract Product Liability | 2002-07-22 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | SLC CONSTRUCTORS, INC. |
Role | Plaintiff |
Name | WASTE MANAGEMENT LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2002-12-20 |
Termination Date | 2003-05-15 |
Section | 1132 |
Status | Terminated |
Parties
Name | BIANCO, |
Role | Plaintiff |
Name | SLC CONSTRUCTORS, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State