Search icon

NORTHEAST CONSTRUCTION SERVICES, INC.

Company Details

Name: NORTHEAST CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1982 (43 years ago)
Date of dissolution: 01 Apr 2002
Entity Number: 760995
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 609 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SCHNEIDER Chief Executive Officer 5935 NEWPORT ROAD, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1993-08-13 1998-10-02 Address 5935 NEWPORT ROAD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1993-08-13 1998-10-02 Address 1109 MILTON AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1993-08-13 1998-10-02 Address 1109 MILTON AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1982-03-31 1993-08-13 Address 4918 DAHLIA CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020401000730 2002-04-01 CERTIFICATE OF MERGER 2002-04-01
000412002957 2000-04-12 BIENNIAL STATEMENT 2000-03-01
981002002522 1998-10-02 BIENNIAL STATEMENT 1998-03-01
940418002035 1994-04-18 BIENNIAL STATEMENT 1994-03-01
930813002028 1993-08-13 BIENNIAL STATEMENT 1993-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0012
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
27690.00
Base And Exercised Options Value:
27690.00
Base And All Options Value:
27690.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-27
Description:
BLDG 651 GUTTERS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS
Procurement Instrument Identifier:
0010
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
15157.00
Base And Exercised Options Value:
15157.00
Base And All Options Value:
15157.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-30
Description:
SMALL ARMS RANGE
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS
Procurement Instrument Identifier:
0011
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
4885984.00
Base And Exercised Options Value:
4885984.00
Base And All Options Value:
4885984.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-24
Description:
274 ASOS
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-19
Type:
Referral
Address:
441 HIGBY ROAD, NEW HARTFORD, NY, 13413
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-21
Type:
Planned
Address:
13 OAKS DRIVE-CASE LIBRARY, HAMILTON, NY, 13346
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-01
Type:
Planned
Address:
TOLLEY ADMINISTRATION BUILDING, SYRACUSE, NY, 13244
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-02-23
Type:
Planned
Address:
401 EAST STATE STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-04
Type:
Planned
Address:
GATEWAY PLAZA, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State