Search icon

PHASE 4 BUILDERS, INC.

Company Details

Name: PHASE 4 BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1983 (42 years ago)
Date of dissolution: 26 Jun 2017
Entity Number: 865839
ZIP code: 13473
County: Lewis
Place of Formation: New York
Address: PO BOX 239, 4725 STATE RT 26, TURIN, NY, United States, 13473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 239, 4725 STATE RT 26, TURIN, NY, United States, 13473

Chief Executive Officer

Name Role Address
THOMAS F BRYANT Chief Executive Officer PO BOX 239, 4725 STATE RT 26, TURIN, NY, United States, 13473

Form 5500 Series

Employer Identification Number (EIN):
161211461
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-01 2003-12-05 Address PO BOX 239, RT 26N, TURIN, NY, 13473, USA (Type of address: Principal Executive Office)
1997-12-01 2003-12-05 Address PO BOX 239, RT 26N, TURIN, NY, 13473, USA (Type of address: Chief Executive Officer)
1997-12-01 2003-12-05 Address PO BOX 239, RT 26N, TURIN, NY, 13473, USA (Type of address: Service of Process)
1992-12-15 1997-12-01 Address POB 257, RT 26N, TURIN, NY, 13473, USA (Type of address: Chief Executive Officer)
1992-12-15 1997-12-01 Address POB 257, RT 26N, TURIN, NY, 13473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170626000707 2017-06-26 CERTIFICATE OF DISSOLUTION 2017-06-26
111220003203 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091214002422 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071205002623 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060113002875 2006-01-13 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA875108MC002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-2400.00
Base And Exercised Options Value:
-2400.00
Base And All Options Value:
-2400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-05
Description:
EMERGENCY REPAIR ELECTRICAL VAULT B-3
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
FA875108MC001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-2529.00
Base And Exercised Options Value:
-2529.00
Base And All Options Value:
-2529.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-06-16
Description:
BYPASS EXISTING 4160V-PHASE
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
GS02P06PWC0024
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
25212.00
Base And Exercised Options Value:
25212.00
Base And All Options Value:
25212.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-01-09
Description:
REPLACE 3 BOILERS AT THE PIRNIE FB & CH IN UTICA, NY
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-02-21
Type:
Planned
Address:
EAST RD. SOUTH LEWIS JR/SR HIGH SCHOOL, TURIN, NY, 13473
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State