Search icon

HANNA CONSTRUCTION, INC.

Company Details

Name: HANNA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1979 (46 years ago)
Date of dissolution: 06 Oct 2011
Entity Number: 574164
ZIP code: 13304
County: Oneida
Place of Formation: New York
Address: ATTN: RICHARD L. HANNA, PRES., 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304
Principal Address: 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF HANNA CONSTRUCTION, INC. 2016 161133254 2017-07-18 HANNA CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 237310
Sponsor’s telephone number 3158964605
Plan sponsor’s address 8228 ROUTE 28, BARNEVELD, NY, 133049311

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing KATRINA L. HANNA
Role Employer/plan sponsor
Date 2017-07-18
Name of individual signing KATRINA L. HANNA
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION INC RETIREMENT PLAN FOR THE EMPLOYEES OF HANNA CONSTRUCTION, INC. 2015 161133254 2016-10-10 HANNA CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 237310
Sponsor’s telephone number 3158964605
Plan sponsor’s address 8228 ROUTE 28, BARNEVELD, NY, 133049311

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing KATRINA L. HANNA
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing KATRINA L. HANNA
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION INC RETIREMENT PLAN FOR THE EMPLOYEES OF HANNA CONSTRUCTION, INC. 2014 161133254 2015-07-13 HANNA CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 237310
Sponsor’s telephone number 3158964605
Plan sponsor’s address 8228 ROUTE 28, BARNEVELD, NY, 133049311

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing KATRINA L. HANNA
Role Employer/plan sponsor
Date 2015-07-13
Name of individual signing KATRINA L. HANNA
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION INC RETIREMENT PLAN FOR THE EMPLOYEES OF HANNA CONSTRUCTION, INC. 2013 161133254 2014-09-22 HANNA CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 237310
Sponsor’s telephone number 3158964605
Plan sponsor’s address 8228 ROUTE 28, BARNEVELD, NY, 133049311

Signature of

Role Plan administrator
Date 2014-09-22
Name of individual signing KATRINA L. HANNA
Role Employer/plan sponsor
Date 2014-09-22
Name of individual signing KATRINA L. HANNA
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION INC RETIREMENT PLAN FOR THE EMPLOYEES OF HANNA CONSTRUCTION, INC. 2012 161133254 2013-10-02 HANNA CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 237310
Sponsor’s telephone number 3158964605
Plan sponsor’s address 8228 ROUTE 28, BARNEVELD, NY, 133049311

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing KATRINA L. HANNA
Role Employer/plan sponsor
Date 2013-10-02
Name of individual signing KATRINA L. HANNA
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION INC RETIREMENT PLAN FOR THE EMPLOYEES OF HANNA CONSTRUCTION, INC. 2011 161133254 2012-10-08 HANNA CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 237310
Sponsor’s telephone number 3158964605
Plan sponsor’s address 8228 ROUTE 28, BARNEVELD, NY, 133049311

Plan administrator’s name and address

Administrator’s EIN 161133254
Plan administrator’s name HANNA CONSTRUCTION, INC.
Plan administrator’s address 8228 ROUTE 28, BARNEVELD, NY, 133049311
Administrator’s telephone number 3158964605

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing KATRINA L. HANNA
Role Employer/plan sponsor
Date 2012-10-08
Name of individual signing KATRINA L. HANNA
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION INC RETIREMENT PLAN FOR THE EMPLOYEES OF HANNA CONSTRUCTION, INC. 2010 161133254 2011-03-23 HANNA CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 237310
Sponsor’s telephone number 3158964605
Plan sponsor’s address 8228 ROUTE 28, BARNEVELD, NY, 133049311

Plan administrator’s name and address

Administrator’s EIN 161133254
Plan administrator’s name HANNA CONSTRUCTION, INC.
Plan administrator’s address 8228 ROUTE 28, BARNEVELD, NY, 133049311
Administrator’s telephone number 3158964605

Signature of

Role Plan administrator
Date 2011-03-23
Name of individual signing KATRINA L. HANNA
Role Employer/plan sponsor
Date 2011-03-23
Name of individual signing KATRINA L. HANNA
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION INC RETIRMENT PLAN FOR THE EMPLOYEES OF HANNA CONSTRUCTION, INC. 2009 161133254 2010-07-29 HANNA CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 237310
Sponsor’s telephone number 3158964605
Plan sponsor’s address 8228 ROUTE 28, BARNEVELD, NY, 133049311

Plan administrator’s name and address

Administrator’s EIN 161133254
Plan administrator’s name HANNA CONSTRUCTION, INC.
Plan administrator’s address 8228 ROUTE 28, BARNEVELD, NY, 133049311
Administrator’s telephone number 3158964605

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing KATRINA L. HANNA
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing KATRINA L. HANNA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: RICHARD L. HANNA, PRES., 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304

Chief Executive Officer

Name Role Address
RICHARD L. HANNA Chief Executive Officer 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304

History

Start date End date Type Value
1993-04-05 1997-08-26 Address RR 1 BOX 409 ROUTE 28, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer)
1993-04-05 1997-08-26 Address RR 1 BOX 409 ROUTE 28, BARNEVELD, NY, 13304, USA (Type of address: Principal Executive Office)
1992-12-04 1997-08-26 Address ATTN: RICHARD L. HANNA, PRES., RR #1, BOX 409, ROUTE 28, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)
1979-08-08 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-08-08 1992-12-04 Address 10324 MILLER RD, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201028019 2020-10-28 ASSUMED NAME CORP INITIAL FILING 2020-10-28
111006000609 2011-10-06 CERTIFICATE OF DISSOLUTION 2011-10-06
110817002467 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090803002049 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070827002406 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051024002514 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030730002055 2003-07-30 BIENNIAL STATEMENT 2003-08-01
010828002283 2001-08-28 BIENNIAL STATEMENT 2001-08-01
990916002043 1999-09-16 BIENNIAL STATEMENT 1999-08-01
970826002113 1997-08-26 BIENNIAL STATEMENT 1997-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306309774 0215800 2003-06-20 128 PHOENIX MILLS CROSSROADS, COOPERSTOWN, NY, 13326
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-20
Case Closed 2003-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2003-07-15
Abatement Due Date 2003-07-23
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
300630043 0215800 1998-04-28 CENTRAL NY PSYCHIATRIC CENTER, MARCY, NY, 13403
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1998-04-29
Case Closed 1998-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1998-05-01
Abatement Due Date 1998-05-06
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260600 A03 II
Issuance Date 1998-05-01
Abatement Due Date 1998-05-13
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1998-05-01
Abatement Due Date 1998-05-20
Nr Instances 2
Nr Exposed 2
Gravity 01
300624111 0215800 1996-10-15 8300 CLARK MILLS ROAD, WHITESBORO, NY, 13492
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-10-15
Emphasis N: TRENCH
Case Closed 1996-12-03

Related Activity

Type Complaint
Activity Nr 200867166
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1996-11-04
Abatement Due Date 1996-11-07
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-11-04
Abatement Due Date 1996-11-07
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1996-11-04
Abatement Due Date 1996-11-07
Nr Instances 1
Nr Exposed 2
Gravity 01
101545234 0215800 1996-07-31 8300 CLARK MILLS ROAD, WHITESBORO, NY, 13492
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-07-31
Emphasis N: TRENCH
Case Closed 1996-07-31

Related Activity

Type Complaint
Activity Nr 200866648
Safety Yes
100208008 0215800 1987-02-04 11 SHERMAN CIRCLE, TOWN OF NEW HARTFORD, NY, 13413
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-03-20
Case Closed 1988-01-29

Related Activity

Type Referral
Activity Nr 900978487
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1987-03-26
Abatement Due Date 1987-03-29
Current Penalty 640.0
Initial Penalty 640.0
Contest Date 1987-04-21
Final Order 1988-01-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1987-03-26
Abatement Due Date 1987-03-29
Contest Date 1987-04-21
Final Order 1988-01-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1163341 Intrastate Non-Hazmat 2003-05-20 10000 2002 3 2 Private(Property)
Legal Name HANNA CONSTRUCTION INC
DBA Name -
Physical Address 8228 STATE RT 28, BARNEVELD, NY, 13304, US
Mailing Address 8228 STATE RT 28, BARNEVELD, NY, 13304, US
Phone (315) 896-4605
Fax (315) 896-4632
E-mail KLHANNA@ADELPHIA.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State