Search icon

MUCHER ERECTORS, INC.

Company Details

Name: MUCHER ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1977 (48 years ago)
Entity Number: 423721
ZIP code: 14569
County: Wyoming
Place of Formation: New York
Address: 189 NORTH MAIN STREET, PO BOX 270, WARSAW, NY, United States, 14569
Principal Address: 5520 WILDER RD, WARSAW, NY, United States, 14569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY E ERICKSON DOS Process Agent 189 NORTH MAIN STREET, PO BOX 270, WARSAW, NY, United States, 14569

Chief Executive Officer

Name Role Address
RALPH E MUCHER, III Chief Executive Officer 5520 WILDER RD, WARSAW, NY, United States, 14569

Form 5500 Series

Employer Identification Number (EIN):
161079691
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-17 2011-07-19 Address 38 DUNCAN ST, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer)
2003-03-06 2009-02-17 Address 38 DUNCAN ST, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer)
1997-04-14 2011-07-19 Address 38 DUNCAN ST EXTENSION, WARSAW, NY, 14569, USA (Type of address: Principal Executive Office)
1997-04-14 2011-07-19 Address 140 NORTH MAIN ST, WARSAW, NY, 14569, USA (Type of address: Service of Process)
1997-04-14 2003-03-06 Address 38 DUNCAN ST EXTENSION, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20120223024 2012-02-23 ASSUMED NAME CORP INITIAL FILING 2012-02-23
110719002559 2011-07-19 BIENNIAL STATEMENT 2011-02-01
090217002779 2009-02-17 BIENNIAL STATEMENT 2009-02-01
070312002537 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050331002088 2005-03-31 BIENNIAL STATEMENT 2005-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-07
Type:
Prog Related
Address:
715 PAUL ROAD, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-08-02
Type:
Planned
Address:
2407 UNION STREET, SPENCERPORT, NY, 14559
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-31
Type:
Planned
Address:
NORTHEAST CAISSONS BUILDING, INDIAN FALLS ROAD, NEWSTEAD, NY, 14001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-08-17
Type:
Planned
Address:
6926 FLY ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-30
Type:
Planned
Address:
AMERICAN FLEET MAINTENANCE BUILDING, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 786-2655
Add Date:
2005-02-02
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
11
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State