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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.R. MACK CONSTRUCTION CO., INC. RETIREMENT AND 401(K) PLAN 2010 161085635 2011-10-20 A.R. MACK CONSTRUCTION CO., INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 236200
Sponsor’s telephone number 3154329980
Plan sponsor’s address PO BOX 5670, SYRACUSE, NY, 132115670

Plan administrator’s name and address

Administrator’s EIN 161085635
Plan administrator’s name A.R. MACK CONSTRUCTION CO., INC.
Plan administrator’s address PO BOX 5670, SYRACUSE, NY, 132115670
Administrator’s telephone number 3154329980

Signature of

Role Plan administrator
Date 2011-10-20
Name of individual signing ARTHUR MACK, FOR AR MACK CONSTRUCT.
Role Employer/plan sponsor
Date 2011-10-20
Name of individual signing ARTHUR MACK, FOR AR MACK CONSTRUCT.
A.R. MACK CONSTRUCTION CO., INC. RETIREMENT AND 401(K) PLAN 2010 161085635 2011-05-03 A.R. MACK CONSTRUCTION CO., INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 236200
Sponsor’s telephone number 3154329980
Plan sponsor’s address PO BOX 5670, SYRACUSE, NY, 132115670

Plan administrator’s name and address

Administrator’s EIN 161085635
Plan administrator’s name A.R. MACK CONSTRUCTION CO., INC.
Plan administrator’s address PO BOX 5670, SYRACUSE, NY, 132115670
Administrator’s telephone number 3154329980

Signature of

Role Plan administrator
Date 2011-05-03
Name of individual signing ARTHUR MACK, FOR AR MACK CONSTRUCT.
Role Employer/plan sponsor
Date 2011-05-03
Name of individual signing ARTHUR MACK, FOR AR MACK CONSTRUCT.
A.R. MACK CONSTRUCTION CO., INC. RETIREMENT AND 401(K) PLAN 2009 161085635 2010-06-30 A.R. MACK CONSTRUCTION CO., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 236200
Sponsor’s telephone number 3154329980
Plan sponsor’s address 200 BOSS ROAD, SYRACUSE, NY, 13211

Plan administrator’s name and address

Administrator’s EIN 161085635
Plan administrator’s name A.R. MACK CONSTRUCTION CO., INC.
Plan administrator’s address 200 BOSS ROAD, SYRACUSE, NY, 13211
Administrator’s telephone number 3154329980

Signature of

Role Plan administrator
Date 2010-06-30
Name of individual signing ARTHUR MACK, FOR AR MACK CONSTRUCT.
Role Employer/plan sponsor
Date 2010-06-30
Name of individual signing ARTHUR MACK, FOR AR MACK CONSTRUCT.

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

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
050421002026 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030312002659 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010329002427 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990402002298 1999-04-02 BIENNIAL STATEMENT 1999-03-01
970331002199 1997-03-31 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310755830 0215800 2008-06-12 3838 STATE RT.31, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-06-13
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-06-17
310525829 0213100 2008-03-10 STATE ROUTE 30, AMSTERDAM, NY, 12010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-03-10
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-03-10
310751490 0215800 2007-10-11 LOWE'S, 4699 MIDDLE SETTLEMENT RD, NEW HARTFORD, NY, 13413
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-11
Case Closed 2007-10-11
310746714 0215800 2007-02-09 TARGET, 3112 VESTAL PARKWAY EAST, VESTAL, NY, 13850
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-02-09
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-02-09

Related Activity

Type Referral
Activity Nr 200886273
Safety Yes
309202778 0213100 2005-11-10 50 ROUTE 17K, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-11-10
Emphasis L: FALL
Case Closed 2005-11-15
309376614 0215800 2005-10-21 5301 WEST GENESEE ST., CAMILLUS, NY, 13031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-10-24
Case Closed 2005-10-26
307690024 0215800 2005-03-08 5701 EAST CIRCLE DRIVE, CICERO, NY, 13039
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-10
Case Closed 2005-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260759 B
Issuance Date 2005-03-28
Abatement Due Date 2005-03-31
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
307686709 0215800 2004-10-19 324 ELMIRA ROAD/SOUTH MEADOW ROAD, ITHACA, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-10-19
Case Closed 2004-10-19
307532606 0213100 2004-04-08 675 TROY-SCHENECTADY RD., LATHAM, NY, 12110
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-04-08
Emphasis L: FALL
Case Closed 2004-07-28

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19260153 L
Issuance Date 2004-04-19
Abatement Due Date 2004-04-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 2004-04-19
Abatement Due Date 2004-04-22
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
307532119 0213100 2004-03-22 2001 SOUTH RD., POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-03-22
Emphasis L: FALL
Case Closed 2004-03-23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-26
Emphasis L: FALL
Case Closed 2004-02-27
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2003-07-23
Emphasis S: CONSTRUCTION
Case Closed 2003-07-23

Related Activity

Type Inspection
Activity Nr 304591050
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-07-22
Emphasis S: CONSTRUCTION
Case Closed 2003-07-28
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-07-12
Emphasis S: CONSTRUCTION
Case Closed 2002-07-12
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-06-20
Emphasis S: CONSTRUCTION
Case Closed 2002-06-21
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-05-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-10
Emphasis S: CONSTRUCTION
Case Closed 2001-10-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-04-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-04-23
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2001-04-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-02
Emphasis S: CONSTRUCTION
Case Closed 2000-08-30
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 1999-02-08
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1999-01-04
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-08-27
Case Closed 1998-08-27
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-05-28
Case Closed 1997-05-28
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-04-09
Case Closed 1997-04-09
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-03-17
Case Closed 1997-03-17
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-11-08
Case Closed 1996-11-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-11-03
Case Closed 1995-11-21
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-06-29
Case Closed 1994-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F03 III
Issuance Date 1994-08-09
Abatement Due Date 1994-08-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1994-08-09
Abatement Due Date 1994-08-12
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-04
Case Closed 1992-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1992-01-21
Abatement Due Date 1992-01-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-20
Case Closed 1991-10-01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-17
Case Closed 1989-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 A11
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 C01 IV
Issuance Date 1989-08-09
Abatement Due Date 1989-08-12
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-05
Case Closed 1986-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-05-13
Abatement Due Date 1986-05-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1986-05-13
Abatement Due Date 1986-05-15
Nr Instances 2
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1986-05-13
Abatement Due Date 1986-05-19
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1986-05-13
Abatement Due Date 1986-05-15
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1986-05-13
Abatement Due Date 1986-05-15
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 1986-05-13
Abatement Due Date 1986-05-15
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-23
Case Closed 1980-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1980-06-13
Abatement Due Date 1980-06-16
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-16
Case Closed 1977-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-23
Abatement Due Date 1977-03-26
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State