Search icon

PARSONS-MCKENNA CONSTRUCTION CO., INC.

Company Details

Name: PARSONS-MCKENNA CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1984 (41 years ago)
Entity Number: 907177
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 117 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARSONS MCKENNA CONSTRUCTION CO., INC. DOS Process Agent 117 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
SEAN MCKENNA Chief Executive Officer 117 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161222837
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 117 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 117 METROPOLITAN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 117 METROPOLITAN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-04-17 Address 117 METROPOLITAN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240417001363 2024-04-17 BIENNIAL STATEMENT 2024-04-17
231019002093 2023-10-19 BIENNIAL STATEMENT 2022-04-01
200401060983 2020-04-01 BIENNIAL STATEMENT 2020-04-01
161205007497 2016-12-05 BIENNIAL STATEMENT 2016-04-01
140410006139 2014-04-10 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199182.00
Total Face Value Of Loan:
199182.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199181.92
Total Face Value Of Loan:
199181.92

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-24
Type:
Referral
Address:
4567 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-01-05
Type:
Planned
Address:
FAIRFIELD INN 6593 WEIGHLOCK DRIVE, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-06-02
Type:
Planned
Address:
1110 OSWEGO ST., LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-02-01
Type:
Planned
Address:
300 BURT STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-02-19
Type:
Planned
Address:
WEST BENEDICT RD., DEWITT, NY, 13214
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 453-3955
Add Date:
2006-11-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State