Name: | SENECA CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1978 (47 years ago) |
Entity Number: | 520210 |
ZIP code: | 14779 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 234-264 RIVER ST, PO BOX 271, SALAMANCA, NY, United States, 14779 |
Principal Address: | 464 FAIR OAK STREET, SALAMANCA, NY, United States, 14779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANCE R HOAG | Chief Executive Officer | 234-264 RIVER ST, SALAMANCA, NY, United States, 14779 |
Name | Role | Address |
---|---|---|
SENECA CONTRUCTION SERVICES, INC. | DOS Process Agent | 234-264 RIVER ST, PO BOX 271, SALAMANCA, NY, United States, 14779 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Number | Date | End date | Type | Address |
---|---|---|---|---|
90634 | 2023-12-15 | 2025-12-14 | Mined land permit | South Of Rt. 353 And New Albion Road Intersection. |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-07-22 | Address | 234-264 RIVER ST, PO BOX 271, SALAMANCA, NY, 14779, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-07-22 | Address | 234-264 RIVER ST, SALAMANCA, NY, 14779, USA (Type of address: Chief Executive Officer) |
2006-10-25 | 2024-07-22 | Address | 234-264 RIVER ST, PO BOX 271, SALAMANCA, NY, 14779, USA (Type of address: Service of Process) |
2006-10-25 | 2024-07-22 | Address | 234-264 RIVER ST, PO BOX 271, SALAMANCA, NY, 14779, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2008-10-28 | Address | PO BOX 293, 75 SOUTH MAIN ST, SALAMANCA, NY, 14779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722001939 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
20171013083 | 2017-10-13 | ASSUMED NAME CORP INITIAL FILING | 2017-10-13 |
121114002052 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101109002188 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
081028002649 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State