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
Name | Role | Address |
---|---|---|
ELIO CERRONE | Chief Executive Officer | 1589 ROUTE 9, MOREAU, NY, United States, 12828 |
Name | Role | Address |
---|---|---|
CERRONE BUILDERS, INC. | DOS Process Agent | 1589 ROUTE 9, MOREAU, NY, United States, 12828 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
335822789 | 0213100 | 2012-08-17 | 3 NANCY WAY, GANSEVOORT, NY, 12831 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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