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. |
NAICS
237990 Other Heavy and Civil Engineering ConstructionThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TED H ORR | PRESIDENT | ONE CIRCLE STREET ROCHESTER, NY 14607 USA |
Name | Role | Address |
---|---|---|
MARTIN SMITH | CONTROLLER | 1 CIRCLE STREET ROCHESTER, NY 14607 USA |
Name | Role | Address |
---|---|---|
KATHY ROONEY | AUTHORIZED REP | ONE CIRCLE STREET ROCHESTER, NY 14607 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-01-14 | Pike Structural Services, Inc. | Structural Services of New York, Inc. |
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