Search icon

HOSEK CONTRACTORS, INC.

Company Details

Name: HOSEK CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1981 (44 years ago)
Entity Number: 694106
ZIP code: 13201
County: Onondaga
Place of Formation: New York
Address: 339 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13201
Principal Address: 339 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCIS L HOSEK Chief Executive Officer 339 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
FRANCIS L HOSEK DOS Process Agent 339 WEST JEFFERSON ST, SYRACUSE, NY, United States, 13201

Form 5500 Series

Employer Identification Number (EIN):
161158249
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-12 2005-05-20 Address 339 WEST JEFFERSON ST., SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1997-05-12 2005-05-20 Address 339 WEST JEFFERSON ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1992-12-04 2005-05-20 Address 339 W. JEFFERSON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1992-12-04 1997-05-12 Address 165 DEPALMA DRIVE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1981-04-20 1997-05-12 Address 165 DEPALMA DR, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110606002749 2011-06-06 BIENNIAL STATEMENT 2011-04-01
090508002343 2009-05-08 BIENNIAL STATEMENT 2009-04-01
070517002867 2007-05-17 BIENNIAL STATEMENT 2007-04-01
050520002404 2005-05-20 BIENNIAL STATEMENT 2005-04-01
030404002262 2003-04-04 BIENNIAL STATEMENT 2003-04-01

Court Cases

Court Case Summary

Filing Date:
2019-11-14
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
INTERNATIONAL UNION OF ,
Party Role:
Plaintiff
Party Name:
HOSEK CONTRACTORS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State