Search icon

Structural Services of New York, Inc.

Branch

Company Details

Name: Structural Services of New York, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Nov 1998 (26 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Branch of: Structural Services of New York, Inc., NEW YORK (Company Number 1722210)
Identification Number: 000103573
Place of Formation: NEW YORK
Principal Address: ONE CIRCLE STREET, ROCHESTER, NY, 14607, USA
Purpose: TO PERFORM GENERAL CONTRACTING AND CONSTRUCTION MANAGEMENT SERVICES.
Historical names: Pike Structural Services, Inc.

Industry & Business Activity

NAICS

237990 Other Heavy and Civil Engineering Construction

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
TED H ORR PRESIDENT ONE CIRCLE STREET ROCHESTER, NY 14607 USA

CONTROLLER

Name Role Address
MARTIN SMITH CONTROLLER 1 CIRCLE STREET ROCHESTER, NY 14607 USA

AUTHORIZED REP

Name Role Address
KATHY ROONEY AUTHORIZED REP ONE CIRCLE STREET ROCHESTER, NY 14607 USA

Events

Type Date Old Value New Value
Name Change 2009-01-14 Pike Structural Services, Inc. Structural Services of New York, Inc.

Filings

Number Name File Date
202341464200 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338038100 Revocation Notice For Failure to File An Annual Report 2023-06-19
202209707140 Annual Report 2022-02-08
202186946530 Annual Report 2021-01-18
201930718430 Annual Report 2019-12-27
201984307770 Annual Report 2019-01-14
201858542500 Annual Report 2018-02-19
201730677900 Annual Report 2017-01-24
201696324900 Annual Report 2016-04-29
201556029970 Annual Report 2015-03-02

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State