Search icon

ZELASKO CONSTRUCTION, INC.

Company Details

Name: ZELASKO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1977 (48 years ago)
Entity Number: 436210
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 105 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK T ZELASKO Chief Executive Officer 105 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
ZELASKO CONSTRUCTION, INC. DOS Process Agent 105 BERESFORD COURT, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161087805
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2017-12-19 2021-05-05 Address 105 BERESFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2017-10-26 2017-12-19 Address 105 BERESFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-07-19 2017-10-26 Address 130 PFOHL RD, CHEEKTOWAGA, NY, 14225, 2430, USA (Type of address: Chief Executive Officer)
2005-07-19 2017-10-26 Address 130 PFOHL RD, CHEEKTOWAGA, NY, 14225, 2430, USA (Type of address: Service of Process)
2005-07-19 2016-01-20 Address 07 BERESFORD COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210505060292 2021-05-05 BIENNIAL STATEMENT 2021-05-01
171219000672 2017-12-19 CERTIFICATE OF CHANGE 2017-12-19
171026006186 2017-10-26 BIENNIAL STATEMENT 2017-05-01
160120002014 2016-01-20 BIENNIAL STATEMENT 2015-05-01
20130116017 2013-01-16 ASSUMED NAME CORP INITIAL FILING 2013-01-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-01
Type:
Planned
Address:
316 SENECA STREET, BUFFALO, NY, 14210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-15
Type:
Planned
Address:
BREAKWATERS PROJECT WATERFRONT, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 491-7841
Add Date:
2003-03-05
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State