Search icon

BARON CONSTRUCTION CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of BARON CONSTRUCTION CORP., FLORIDA 848765 FLORIDA
Headquarter of BARON CONSTRUCTION CORP., RHODE ISLAND 000061163 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARON COMPANIES QUALIFIED RETIREMENT PLAN 2022 141723244 2023-01-30 BARON CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 5184568114
Plan sponsor’s address PMB 135, 911 CENTRAL AVE, ALBANY, NY, 12204

Signature of

Role Plan administrator
Date 2023-01-30
Name of individual signing BERNICE PARKS
BARON COMPANIES QUALIFIED RETIREMENT PLAN 2021 141723244 2022-02-18 BARON CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 5184568114
Plan sponsor’s address 90 HARTS LANE, ALBANY, NY, 122402411

Signature of

Role Plan administrator
Date 2022-02-18
Name of individual signing BERNICE PARKS
Role Employer/plan sponsor
Date 2022-02-18
Name of individual signing BERNICE PARKS
BARON COMPANIES QUALIFIED RETIREMENT PLAN 2020 141723244 2021-04-09 BARON CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 5184568114
Plan sponsor’s address 90 HARTS LANE, ALBANY, NY, 122402411

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing BERNICE PARKS
Role Employer/plan sponsor
Date 2021-04-09
Name of individual signing BERNICE PARKS
BARON COMPANIES QUALIFIED RETIREMENT PLAN 2019 141723244 2020-06-01 BARON CONSTRUCTION CORP. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 5184568114
Plan sponsor’s address 90 HARTS LANE, ALBANY, NY, 122402411

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing BERNICE PARKS
Role Employer/plan sponsor
Date 2020-06-01
Name of individual signing BERNICE PARKS
BARON COMPANIES QUALIFIED RETIREMENT PLAN 2018 141723244 2019-05-17 BARON CONSTRUCTION CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 5184568114
Plan sponsor’s address 90 HARTS LANE, ALBANY, NY, 122402411

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing BERNICE PARKS
Role Employer/plan sponsor
Date 2019-05-17
Name of individual signing BERNICE PARKS
BARON COMPANIES QUALIFIED RETIREMENT PLAN 2017 141723244 2018-05-17 BARON CONSTRUCTION CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 5184568114
Plan sponsor’s address 90 HARTS LANE, ALBANY, NY, 122402411

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing BERNICE PARKS
Role Employer/plan sponsor
Date 2018-05-17
Name of individual signing BERNICE PARKS
BARON COMPANIES QUALIFIED RETIREMENT PLAN 2016 141723244 2017-05-25 BARON CONSTRUCTION CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 5184568114
Plan sponsor’s address 90 HARTS LANE, ALBANY, NY, 122402411

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing BERNICE PARKS
Role Employer/plan sponsor
Date 2017-05-25
Name of individual signing BERNICE PARKS
BARON COMPANIES QUALIFIED RETIREMENT PLAN 2015 141723244 2016-07-13 BARON CONSTRUCTION CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 5184568114
Plan sponsor’s address 90 HARTS LANE, ALBANY, NY, 122402411

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing BERNICE PARKS
Role Employer/plan sponsor
Date 2016-07-13
Name of individual signing BERNICE PARKS
BARON COMPANIES QUALIFIED RETIREMENT PLAN 2014 141723244 2015-07-30 BARON CONSTRUCTION CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 5184568114
Plan sponsor’s address 90 HARTS LANE, ALBANY, NY, 122402411

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing SANDRA GARLING
Role Employer/plan sponsor
Date 2015-07-30
Name of individual signing SANDRA GARLING
BARON COMPANIES QUALIFIED RETIREMENT PLAN 2013 141723244 2014-04-17 BARON CONSTRUCTION CORP. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 5184568114
Plan sponsor’s address 90 HARTS LANE, ALBANY, NY, 122402411

Signature of

Role Plan administrator
Date 2014-04-17
Name of individual signing SANDRA GARLING
Role Employer/plan sponsor
Date 2014-04-17
Name of individual signing SANDRA GARLING

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

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 911 CENTRAL AVE, PMB 135, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-12-20 Address 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-12-20 Address 911 CENTRAL AVE, PMB 135, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-12-20 Address 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2023-08-08 2023-12-20 Address ATTN: HAROLD D. GORDON, ESQ., 540 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
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 911 CENTRAL AVE, PMB 135, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2021-11-30 2023-08-08 Address ATTN: HAROLD D. GORDON, ESQ., 540 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)

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
170801006067 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006247 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130808006060 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110812002763 2011-08-12 BIENNIAL STATEMENT 2011-08-01
100818000901 2010-08-18 CERTIFICATE OF CHANGE 2010-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310523865 0213100 2007-10-10 99 WASHINGTON AVE., ALBANY, NY, 12210
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-10-17
Emphasis S: AMPUTATIONS, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2008-03-26
310518774 0213100 2007-02-07 STATE RTE. 9L, LAKE GEORGE, NY, 12845
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-02-07
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2007-02-07
302001193 0213100 1998-02-20 132 BROADWAY, SCHENECTADY, NY, 12305
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-02-20
Case Closed 1998-02-20
300528437 0213100 1997-06-10 TROY BUILDING, RPI CAMPUS, TROY, NY, 12180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-06-10
Case Closed 1997-06-11
300523966 0213100 1996-10-05 110 8TH ST., TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-15
Case Closed 1996-10-15
122243249 0213100 1996-01-22 4 CENTURY HILL DR., LATHAM, NY, 12110
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-01-22
Case Closed 1996-01-22
106992308 0213100 1990-03-09 403 NEW KARNER RD., COLONIE, NY, 12205
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-03-09
Case Closed 1990-05-03

Related Activity

Type Referral
Activity Nr 901363309
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 C04 I
Issuance Date 1990-04-05
Abatement Due Date 1990-04-08
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019687102 2020-04-09 0248 PPP 90 harts lane, ALBANY, NY, 12204-2411
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12204-2411
Project Congressional District NY-20
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58035.13
Forgiveness Paid Date 2020-11-19
2282978300 2021-01-20 0248 PPS 90 Harts Ln, Albany, NY, 12204-2421
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57732.5
Loan Approval Amount (current) 57732.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12204-2421
Project Congressional District NY-20
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58121.6
Forgiveness Paid Date 2021-10-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State