Search icon

BARON CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BARON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1989 (36 years ago)
Entity Number: 1377720
ZIP code: 12207
County: Schenectady
Place of Formation: New York
Principal Address: 32 North Russell Rd, ALBANY, NY, United States, 12206
Address: ATTN: HAROLD D. GORDON, ESQ., 540 BROADWAY, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC M MARCHESSAULT Chief Executive Officer 911 CENTRAL AVE, PMB 135, ALBANY, NY, United States, 12206

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
COUCH WHITE, LLP DOS Process Agent ATTN: HAROLD D. GORDON, ESQ., 540 BROADWAY, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
848765
State:
FLORIDA
Type:
Headquarter of
Company Number:
000061163
State:
RHODE ISLAND
RHODE ISLAND profile:

Form 5500 Series

Employer Identification Number (EIN):
141723244
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 911 CENTRAL AVE, PMB 135, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2023-08-08 Address 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 911 CENTRAL AVE, PMB 135, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231220001637 2023-12-08 CERTIFICATE OF CHANGE BY ENTITY 2023-12-08
230808000592 2023-08-08 BIENNIAL STATEMENT 2023-08-01
211130001301 2021-11-30 CERTIFICATE OF CHANGE BY ENTITY 2021-11-30
210802000550 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190802060531 2019-08-02 BIENNIAL STATEMENT 2019-08-01

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:
57732.50
Total Face Value Of Loan:
57732.50
Date:
2020-04-09
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:
57700.00
Total Face Value Of Loan:
57700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-10
Type:
Prog Related
Address:
99 WASHINGTON AVE., ALBANY, NY, 12210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-02-07
Type:
Planned
Address:
STATE RTE. 9L, LAKE GEORGE, NY, 12845
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-02-20
Type:
Planned
Address:
132 BROADWAY, SCHENECTADY, NY, 12305
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-06-10
Type:
Planned
Address:
TROY BUILDING, RPI CAMPUS, TROY, NY, 12180
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-10-05
Type:
Planned
Address:
110 8TH ST., TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57700
Current Approval Amount:
57700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58035.13
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57732.5
Current Approval Amount:
57732.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58121.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State