Search icon

CERRONE BUILDERS, INC.

Company Details

Name: CERRONE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1994 (31 years ago)
Entity Number: 1806157
ZIP code: 12828
County: Warren
Place of Formation: New York
Address: 1589 ROUTE 9, MOREAU, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIO CERRONE Chief Executive Officer 1589 ROUTE 9, MOREAU, NY, United States, 12828

DOS Process Agent

Name Role Address
CERRONE BUILDERS, INC. DOS Process Agent 1589 ROUTE 9, MOREAU, NY, United States, 12828

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 1589 ROUTE 9, MOREAU, NY, 12828, USA (Type of address: Chief Executive Officer)
2023-06-19 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-08 2024-07-15 Address 1589 ROUTE 9, MOREAU, NY, 12828, USA (Type of address: Service of Process)
2018-03-08 2024-07-15 Address 1589 ROUTE 9, MOREAU, NY, 12828, USA (Type of address: Chief Executive Officer)
2014-05-01 2018-03-08 Address 1589 ROUTE 9, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
2014-05-01 2018-03-08 Address 1589 ROUTE 9, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2010-03-02 2018-03-08 Address 51 OAK VALLEY WAY, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office)
2010-03-02 2014-05-01 Address 51 OAK VALLEY WAY, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2010-03-02 2014-05-01 Address 51 OAK VALLEY WAY, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
1994-03-24 2010-03-02 Address STAR ROUTE 14, SUNSET TRAIL, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715002695 2024-07-15 BIENNIAL STATEMENT 2024-07-15
221101004393 2022-11-01 BIENNIAL STATEMENT 2022-03-01
200316060483 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180308006389 2018-03-08 BIENNIAL STATEMENT 2018-03-01
161101006556 2016-11-01 BIENNIAL STATEMENT 2016-03-01
140501002347 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120417002924 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100302002023 2010-03-02 BIENNIAL STATEMENT 2010-03-01
940324000277 1994-03-24 CERTIFICATE OF INCORPORATION 1994-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335822789 0213100 2012-08-17 3 NANCY WAY, GANSEVOORT, NY, 12831
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-08-17
Emphasis L: FALL
Case Closed 2013-01-23

Related Activity

Type Inspection
Activity Nr 581718
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 D
Issuance Date 2012-11-08
Abatement Due Date 2012-11-21
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2012-12-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(d): The employer did not certify that each operator had been trained and evaluated as required by paragraph 29 CFR 1910.178(l): a) Jobsite, 3 Nancy Lane Gansevoort, NY- On or about 08/17/12- Subcontractors employee loaned a JCB Powered Industrial Truck (PIT) was not trained or evaluated in the safe operation of the vehicle. b) Jobsite, 3 Nancy Lane Gansevoort, NY- On and before 08/17/12- Contractor failed to train, evaluated an certify an employee operating a JCB PIT in the safe operation of the vehicle. Note: The requirements applicable to construction work under paragraph (d) of this section are identical to those set forth at paragraph (l) of 29 CFR 1910.178

Date of last update: 15 Mar 2025

Sources: New York Secretary of State