Search icon

SLC CONSTRUCTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MILL ST., LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
DONALD J KUHN Chief Executive Officer 295 MILL ST, LOCKPORT, NY, United States, 14094

Permits

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

History

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)

Filings

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

Motor Carrier Census

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)
Legal Name SLC CONSTRUCTORS INC
DBA Name SLC ENVIRONMENTAL SERVICES
Physical Address 295 MILL STREET, LOCKPORT, NY, 14094, US
Mailing Address 295 MILL STREET, LOCKPORT, NY, 14094, US
Phone (716) 433-0776
Fax (716) 433-0802
E-mail SLC@BUFFNET.NET

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200521 Contract Product Liability 2002-07-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 670
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-07-22
Termination Date 2003-11-06
Section 1332
Status Terminated

Parties

Name SLC CONSTRUCTORS, INC.
Role Plaintiff
Name WASTE MANAGEMENT LLC
Role Defendant
0200926 Employee Retirement Income Security Act (ERISA) 2002-12-20 settled
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