Search icon

PUTRELO CONSTRUCTION COMPANY, INC.

Company Details

Name: PUTRELO CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1987 (38 years ago)
Entity Number: 1176866
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 9273 GRANGE HILL RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PUTRELO Chief Executive Officer 9273 GRANGE HILL RD, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9273 GRANGE HILL RD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2005-08-18 2007-06-12 Address 9273 GRANGLE HILL RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2003-06-23 2005-08-18 Address 3238 SNOWDEN HILL RD, SAUQUOIT, NY, 13456, 2027, USA (Type of address: Principal Executive Office)
2001-06-20 2003-06-23 Address 3238 SNOWDEN HILL ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Service of Process)
2001-06-20 2003-06-23 Address 3238 SNOWDEN HILL ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
2001-06-20 2003-06-23 Address 3238 SNOWDEN HILL ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Principal Executive Office)
1997-07-14 2001-06-20 Address 9377 COSMO CT, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
1997-07-14 2001-06-20 Address 9377 COSMO CT, SAUQUOIT, NY, 13456, USA (Type of address: Service of Process)
1997-07-14 2001-06-20 Address 9377 COSMO CT, SAUQUOIT, NY, 13456, USA (Type of address: Principal Executive Office)
1993-01-22 1997-07-14 Address 9377 COSMO COURT, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
1993-01-22 1997-07-14 Address 9377 COSMO COURT, SAUQUOIT, NY, 13456, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090612002063 2009-06-12 BIENNIAL STATEMENT 2009-06-01
070612002776 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050818002533 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030623002194 2003-06-23 BIENNIAL STATEMENT 2003-06-01
010620002148 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990701002458 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970714002556 1997-07-14 BIENNIAL STATEMENT 1997-06-01
000049006177 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930122002960 1993-01-22 BIENNIAL STATEMENT 1992-06-01
B505483-3 1987-06-05 CERTIFICATE OF INCORPORATION 1987-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310747282 0215800 2007-03-13 SAUQUOIT HIGH SCHOOL, 2601 ONEIDA STREET, SAUQUOIT, NY, 13456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-13
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-05-02
Abatement Due Date 2007-05-07
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2007-05-25
Final Order 2007-08-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2007-05-02
Abatement Due Date 2007-06-04
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2007-05-25
Final Order 2007-08-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-05-02
Abatement Due Date 2007-05-07
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2007-05-25
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2007-05-02
Abatement Due Date 2007-05-07
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2007-05-25
Final Order 2007-08-24
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State