Search icon

STRAINER & STRAINER CONSTRUCTION CO., INC.

Company Details

Name: STRAINER & STRAINER CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1983 (42 years ago)
Entity Number: 825399
ZIP code: 12834
County: Washington
Place of Formation: New York
Address: LAURA STRAINER, 299 SPRAGUETOWN ROAD, GREENWICH, NY, United States, 12834
Principal Address: 303 SPRAGUETOWN ROAD, GREENWICH, NY, United States, 12834

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN E STRAINER Chief Executive Officer 299 SPRAGUETOWN ROAD, GREENWICH, NY, United States, 12834

DOS Process Agent

Name Role Address
KEVIN STRAINER DOS Process Agent LAURA STRAINER, 299 SPRAGUETOWN ROAD, GREENWICH, NY, United States, 12834

History

Start date End date Type Value
1995-06-14 1999-04-08 Address BOX 89C SPRAGUETOWN RD, RD #2, GREENWICH, NY, 12834, USA (Type of address: Chief Executive Officer)
1995-06-14 1999-04-08 Address BOX 89C SPRAGUETOWN RD, RD#2, GREENWICH, NY, 12834, USA (Type of address: Principal Executive Office)
1995-06-14 1999-04-08 Address LAURA STRAINER, BOX 89C SPRAGUETOWN RD RD#2, GREENWICH, NY, 12834, USA (Type of address: Service of Process)
1983-03-02 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-03-02 1995-06-14 Address MEYER & MCLENITHAN, 85 MAIN ST., HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150302007122 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130412006341 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110513002212 2011-05-13 BIENNIAL STATEMENT 2011-03-01
090317002014 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070315002506 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050614002349 2005-06-14 BIENNIAL STATEMENT 2005-03-01
030408002039 2003-04-08 BIENNIAL STATEMENT 2003-03-01
010409002524 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990408002432 1999-04-08 BIENNIAL STATEMENT 1999-03-01
970507002438 1997-05-07 BIENNIAL STATEMENT 1997-03-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
909051 Intrastate Non-Hazmat 2023-01-14 51 2022 1 1 Private(Property)
Legal Name STRAINER & STRAINER CONSTRUCTION CO INC
DBA Name S&S CONSTRUCTION CO INC
Physical Address 303 SPRAGUETOWN ROAD, GREENWICH, NY, 12834, US
Mailing Address 299 SPRAGUE TOWN ROAD, GREENWICH, NY, 12834, US
Phone (518) 365-3601
Fax (518) 692-2369
E-mail SCONST1296@AOL.COM

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