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
Name | Role | Address |
---|---|---|
RICHARD SCHNEIDER | Chief Executive Officer | 5935 NEWPORT ROAD, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 609 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204 |
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) |
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 |
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 | |||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312366842 | 0215800 | 2008-11-19 | 441 HIGBY ROAD, NEW HARTFORD, NY, 13413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200887305 |
Safety | Yes |
Health | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-03-23 |
Case Closed | 2006-03-28 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-02-23 |
Case Closed | 2006-02-23 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-03-05 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2003-03-05 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Emphasis | S: CONSTRUCTION |
Case Closed | 2002-08-13 |
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 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2000-02-15 |
Emphasis | S: CONSTRUCTION |
Case Closed | 2000-02-15 |
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