Search icon

A. R. MACK CONSTRUCTION CO., INC.

Company Details

Name: A. R. MACK CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1977 (48 years ago)
Date of dissolution: 11 Jan 2012
Entity Number: 428034
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: PO BOX 5670, SYRACUSE, NY, United States, 13220
Principal Address: 2660 SABLE PALM WAY, PORT CHARLOTTE, FL, United States, 33953

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR R. MACK Chief Executive Officer PO BOX 5670, SYRACUSE, NY, United States, 13220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5670, SYRACUSE, NY, United States, 13220

Form 5500 Series

Employer Identification Number (EIN):
161085635
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-29 2011-03-30 Address 200 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
1993-04-29 2011-03-30 Address 200 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office)
1993-04-29 2011-03-30 Address 200 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
1977-03-22 1993-04-29 Address 20 DOVE PATH, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140612004 2014-06-12 ASSUMED NAME CORP INITIAL FILING 2014-06-12
120111000667 2012-01-11 CERTIFICATE OF DISSOLUTION 2012-01-11
110330002708 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090304002761 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070322002416 2007-03-22 BIENNIAL STATEMENT 2007-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-12
Type:
Planned
Address:
3838 STATE RT.31, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-03-10
Type:
Planned
Address:
STATE ROUTE 30, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-11
Type:
Planned
Address:
LOWE'S, 4699 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-09
Type:
Unprog Rel
Address:
TARGET, 3112 VESTAL PARKWAY EAST, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-11-10
Type:
Planned
Address:
50 ROUTE 17K, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State