Search icon

STROCK CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STROCK CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1983 (42 years ago)
Entity Number: 862480
ZIP code: 14159
County: Erie
Place of Formation: New York
Address: 581 N BLOSSOM RD, ELMA, NY, United States, 14159
Principal Address: 581 N BLOSSOM RD, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE A STROCK Chief Executive Officer 581 N BLOSSOM RD, ELMA, NY, United States, 14059

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 581 N BLOSSOM RD, ELMA, NY, United States, 14159

Form 5500 Series

Employer Identification Number (EIN):
161209427
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-18 2013-08-23 Address 1315 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
2007-08-10 2013-08-23 Address 1315 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2005-11-30 2007-08-10 Address 2495 MAIN ST, STE 343, BUFFALO, NY, 14214, 2153, USA (Type of address: Chief Executive Officer)
2003-07-30 2009-08-18 Address 2095 OLD UNION RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
1999-09-16 2005-11-30 Address 2095 OLD UNION RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130823002170 2013-08-23 BIENNIAL STATEMENT 2013-08-01
111109002300 2011-11-09 BIENNIAL STATEMENT 2011-08-01
090818002060 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070810002579 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051130002680 2005-11-30 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0010
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
545600.00
Base And Exercised Options Value:
545600.00
Base And All Options Value:
545600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
BLDDG 700
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS
Procurement Instrument Identifier:
INPC1760080007
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
23752.00
Base And Exercised Options Value:
23752.00
Base And All Options Value:
23752.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-09-23
Description:
SUPPLY AND APPLICATION OF WOOD STAIN TO CEDAR SURFACE WALLS.
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS
Procurement Instrument Identifier:
0008
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
176363.00
Base And Exercised Options Value:
34293.00
Base And All Options Value:
34293.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-26
Description:
DEMOLITION OF BLDG 740, 735 AND 778
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y119: CONSTRUCT/OTHER ADMIN & SVCS BLDGS

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-10-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State