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
920327000386 1992-03-27 CERTIFICATE OF AMENDMENT 1992-03-27
A854999-4 1982-03-31 CERTIFICATE OF INCORPORATION 1982-03-31

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD 0005 2008-08-14 2020-02-02 2020-02-02
Unique Award Key CONT_AWD_0005_9700_W912PQ05D0013_9700
Awarding Agency Department of Defense
Link View Page

Description

Title UPGRADE AOG SECURE AREA
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient NORTHEAST CONSTRUCTION SERVICES, INC.
UEI ENJCSSEGVAN8
Legacy DUNS 107401085
Recipient Address UNITED STATES, 609 ERIE BLVD WEST, SYRACUSE, 13204
DELIVERY ORDER AWARD 0006 2008-08-12 2008-09-12 2008-10-12
Unique Award Key CONT_AWD_0006_9700_W912PQ05D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12600.00
Current Award Amount 12600.00
Potential Award Amount 12600.00

Description

Title REPAIR BLDG 866
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient NORTHEAST CONSTRUCTION SERVICES, INC.
UEI ENJCSSEGVAN8
Legacy DUNS 107401085
Recipient Address UNITED STATES, 609 ERIE BLVD WEST, SYRACUSE, ONONDAGA, NEW YORK, 13204
DELIVERY ORDER AWARD 0002 2007-09-21 2007-06-04 2007-06-04
Unique Award Key CONT_AWD_0002_9700_W912PQ05D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4004207.00
Current Award Amount 4004207.00
Potential Award Amount 4004207.00

Description

Title UPGRADE SQUADRON OPERATIONS FACILITY
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient NORTHEAST CONSTRUCTION SERVICES, INC.
UEI ENJCSSEGVAN8
Legacy DUNS 107401085
Recipient Address UNITED STATES, 609 ERIE BLVD WEST, SYRACUSE, ONONDAGA, NEW YORK, 13204
DO AWARD 0010 2009-09-30 2020-09-30 2020-09-30
Unique Award Key CONT_AWD_0010_9700_W912PQ05D0013_9700
Awarding Agency Department of Defense
Link View Page

Description

Title SMALL ARMS RANGE
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient NORTHEAST CONSTRUCTION SERVICES, INC.
UEI ENJCSSEGVAN8
Legacy DUNS 107401085
Recipient Address UNITED STATES, 609 ERIE BLVD WEST, SYRACUSE, 13204
DELIVERY ORDER AWARD 0011 2009-09-24 2011-04-11 2011-04-11
Unique Award Key CONT_AWD_0011_9700_W912PQ05D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4984983.68
Current Award Amount 4984983.68
Potential Award Amount 4984983.68

Description

Title 274 ASOS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient NORTHEAST CONSTRUCTION SERVICES, INC.
UEI ENJCSSEGVAN8
Legacy DUNS 107401085
Recipient Address UNITED STATES, 609 ERIE BLVD WEST, SYRACUSE, ONONDAGA, NEW YORK, 13204
DO AWARD 0007 2009-09-17 2009-10-28 2009-10-28
Unique Award Key CONT_AWD_0007_9700_W912PQ05D0013_9700
Awarding Agency Department of Defense
Link View Page

Description

Title REAPER OPS - PHASE 2
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient NORTHEAST CONSTRUCTION SERVICES, INC.
UEI ENJCSSEGVAN8
Legacy DUNS 107401085
Recipient Address UNITED STATES, 609 ERIE BLVD WEST, SYRACUSE, 13204
DELIVERY ORDER AWARD 0012 2010-08-27 2010-10-25 2010-10-25
Unique Award Key CONT_AWD_0012_9700_W912PQ05D0013_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27690.00
Current Award Amount 27690.00
Potential Award Amount 27690.00

Description

Title BLDG 651 GUTTERS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Recipient Details

Recipient NORTHEAST CONSTRUCTION SERVICES, INC.
UEI ENJCSSEGVAN8
Legacy DUNS 107401085
Recipient Address UNITED STATES, 609 ERIE BLVD WEST, SYRACUSE, ONONDAGA, NEW YORK, 13204

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312366842 0215800 2008-11-19 441 HIGBY ROAD, NEW HARTFORD, NY, 13413
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-11-19
Emphasis L: FALL
Case Closed 2008-11-19

Related Activity

Type Referral
Activity Nr 200887305
Safety Yes
Health Yes
309380111 0215800 2006-03-21 13 OAKS DRIVE-CASE LIBRARY, HAMILTON, NY, 13346
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-23
Case Closed 2006-03-28
309379493 0215800 2006-03-01 TOLLEY ADMINISTRATION BUILDING, SYRACUSE, NY, 13244
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-01
Case Closed 2006-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B05
Issuance Date 2006-04-06
Abatement Due Date 2006-04-14
Current Penalty 525.0
Initial Penalty 525.0
Contest Date 2006-04-11
Final Order 2006-07-31
Nr Instances 1
Nr Exposed 1
Gravity 01
309379352 0215800 2006-02-23 401 EAST STATE STREET, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-23
Case Closed 2006-02-23
306309527 0215800 2003-06-04 GATEWAY PLAZA, ITHACA, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-06-04
Emphasis S: CONSTRUCTION
Case Closed 2003-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2003-07-15
Abatement Due Date 2003-07-18
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 2003-07-17
Final Order 2003-11-17
Nr Instances 3
Nr Exposed 2
Gravity 03
305787103 0213100 2003-03-05 20 SOUTH FERRY ST., ALBANY, NY, 12202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-05
Emphasis S: CONSTRUCTION
Case Closed 2003-03-05
304592512 0215800 2002-08-08 BELLEVUE COUNTRY CLUB, SYRACUSE, NY, 13207
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2002-08-13
304592215 0215800 2002-07-30 BELLEVUE COUNTRY CLUB, SYRACUSE, NY, 13207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-30
Emphasis S: CONSTRUCTION
Case Closed 2002-11-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2002-08-02
Abatement Due Date 2002-08-07
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2002-08-06
Final Order 2002-11-21
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2002-08-02
Abatement Due Date 2002-08-07
Contest Date 2002-08-06
Final Order 2002-11-21
Nr Instances 1
Nr Exposed 1
Gravity 02
302689948 0215800 2000-02-15 441 HIGBY ROAD, NEW HARTFORD, NY, 13413
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-02-15
Emphasis S: CONSTRUCTION
Case Closed 2000-02-15
300626603 0215800 1997-07-11 GATEWAY PLAZA, ITHACA, NY, 14850
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-07-11
Case Closed 1997-11-07

Related Activity

Type Referral
Activity Nr 200880722
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1997-07-22
Abatement Due Date 1997-07-25
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1997-08-06
Final Order 1997-11-06
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-07-22
Abatement Due Date 1997-07-25
Contest Date 1997-08-06
Final Order 1997-11-06
Nr Instances 1
Nr Exposed 1
Gravity 02
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-08-01
Case Closed 1994-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State