Search icon

H.J. BRANDELES CORPORATION

Company Details

Name: H.J. BRANDELES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1957 (68 years ago)
Entity Number: 162831
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 8101 HALSEY ROAD, WHITESBORO, NY, United States, 13492
Principal Address: C/O LOUIS A. FALVO III, 8101 HALSEY ROAD, WHITESBORO, NY, United States, 13492

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FTWSEJM5HNV8 2024-09-28 8101 HALSEY RD, WHITESBORO, NY, 13492, 3707, USA 8101 HALSEY RD, WHITESBORO, NY, 13492, 3707, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-10-02
Initial Registration Date 2009-11-11
Entity Start Date 1960-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD FALVO
Address 8101 HALSEY ROAD, WHITESBORO, NY, 13492, USA
Government Business
Title PRIMARY POC
Name RICK FALVO
Address 8101 HALSEY ROAD, WHITESBORO, NY, 13492, USA
Title ALTERNATE POC
Name RICHARD FALVO
Address 300 LAFAYETTE ST, UTICA, NY, 13502, 4229, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
LOUIS A FALVO III Chief Executive Officer 8101 HALSEY ROAD, WHITESBORO, NY, United States, 13492

DOS Process Agent

Name Role Address
H.J. BRANDELES CORPORATION DOS Process Agent 8101 HALSEY ROAD, WHITESBORO, NY, United States, 13492

History

Start date End date Type Value
2013-01-15 2021-01-04 Address 300 LAFAYETTE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2011-01-11 2013-01-15 Address 300 LAFAYETTE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1999-01-14 2013-01-15 Address C/O LOUIS A. FALVO JR, 300 LAFAYETTE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1997-02-19 2021-01-04 Address 300 LAFAYETTE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1997-02-19 1999-01-14 Address % LOUIS A FALVO JR, 300 FAFAYETTE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1997-02-19 2011-01-11 Address 10 DEER RUN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1994-01-11 1997-02-19 Address C/O LOUIS A. FALVO, JR., 300 LAFAYETTE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-02-05 1994-01-11 Address 300 LAFAYETTE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-02-05 1997-02-19 Address 717 PARKWAY EAST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-02-05 1997-02-19 Address 300 LAFAYETTE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061504 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060102 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103006242 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150107006222 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130115006084 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110111002153 2011-01-11 BIENNIAL STATEMENT 2011-01-01
081219002771 2008-12-19 BIENNIAL STATEMENT 2009-01-01
070104002482 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050131002162 2005-01-31 BIENNIAL STATEMENT 2005-01-01
021230002652 2002-12-30 BIENNIAL STATEMENT 2003-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA528C0650 2010-09-10 2010-11-13 2010-12-31
Unique Award Key CONT_AWD_VA528C0650_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPLACEMENT OF ROME AIR HANDLING UNITS
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z141: MAINT-REP-ALT/HOSPITALS & INFIRMARY

Recipient Details

Recipient H.J. BRANDELES CORPORATION
UEI FTWSEJM5HNV8
Legacy DUNS 002251437
Recipient Address UNITED STATES, 300 LAFAYETTE ST, UTICA, 135024229

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345515365 0215800 2021-08-25 SIDNEY SCHOOLS, 95 W. MAIN STREET, SIDNEY, NY, 13838
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2021-08-25
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-08-25

Related Activity

Type Inspection
Activity Nr 1550244
Safety Yes
Type Inspection
Activity Nr 1550240
Safety Yes
Type Inspection
Activity Nr 1550238
Safety Yes
Type Inspection
Activity Nr 1549730
Safety Yes
Type Inspection
Activity Nr 1549756
Safety Yes
Type Inspection
Activity Nr 1549723
Safety Yes
Type Inspection
Activity Nr 1550205
Safety Yes
Type Inspection
Activity Nr 1549752
Safety Yes
312367238 0215800 2008-12-23 HAMILTON COLLEGE, KIRNER-JOHNSON ADDITIONS, CLINTON, NY, 13323
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-23
Case Closed 2008-12-23
310753058 0215800 2008-01-10 HAMILTON COLLEGE, KIRNER-JOHNSON ADDITIONS, CLINTON, NY, 13323
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-10
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: SILICA
Case Closed 2008-01-10
310752522 0215800 2007-12-06 SU LIFE SCIENCES COMPLEX, 706 COMSTOCK AVE, SYRACUSE, NY, 13210
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-12-06
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-12-06
113938377 0215800 1995-04-19 SCHOOL STREET, SHERBURNE, NY, 13460
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-06-09
Case Closed 1995-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1995-07-12
Abatement Due Date 1995-07-17
Nr Instances 1
Nr Exposed 1
Gravity 01
109872416 0215800 1992-08-25 BRISTOL CAMPUS CENTER - HAMILTON COLLEGE, CLINTON, NY, 13323
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-09-03
Case Closed 1992-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-09-30
Abatement Due Date 1992-10-01
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1992-09-30
Abatement Due Date 1992-10-05
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 A01
Issuance Date 1992-09-28
Abatement Due Date 1992-10-01
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 3
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State