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 (49 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.

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.

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

Motor Carrier Census

DBA Name:
SLC ENVIRONMENTAL SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 433-0802
Add Date:
1999-01-05
Operation Classification:
Private(Property)
power Units:
4
Drivers:
7
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2002-12-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BIANCO,
Party Role:
Plaintiff
Party Name:
SLC CONSTRUCTORS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-07-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
SLC CONSTRUCTORS, INC.
Party Role:
Plaintiff
Party Name:
WASTE MANAGEMENT LLC
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State