Search icon

THOMAS TORTO CONSTRUCTION CORP.

Company Details

Name: THOMAS TORTO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1967 (58 years ago)
Entity Number: 205658
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 3270 LORI LN, BINGHAMTON, NY, United States, 13903
Principal Address: 102 MARY ST, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RITA ANN V TORTO Chief Executive Officer 3270 LORI LN, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3270 LORI LN, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2001-01-29 2003-01-17 Address 3270 LORI LN, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1997-03-11 2001-01-29 Address PO BOX 225 SVS, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1997-03-11 2001-01-29 Address 5 BELDEN STREET, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1997-03-11 2001-01-29 Address 5 BELDEN STREET, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1995-02-22 1997-03-11 Address 5 BELDEN ST., BINGHAMTON, NY, 13903, 2101, USA (Type of address: Chief Executive Officer)
1995-02-22 1997-03-11 Address 5 BELDEN ST., BINGHAMTON, NY, 13903, 2101, USA (Type of address: Principal Executive Office)
1995-02-22 1997-03-11 Address 5 BELDEN ST., BINGHAMTON, NY, 13903, 2101, USA (Type of address: Service of Process)
1967-01-09 1995-02-22 Address 67 WHITNEY AVE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110201002481 2011-02-01 BIENNIAL STATEMENT 2011-01-01
20100312037 2010-03-12 ASSUMED NAME CORP INITIAL FILING 2010-03-12
090116002509 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070122002201 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050214003069 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030117002784 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010129002184 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990121002607 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970311002526 1997-03-11 BIENNIAL STATEMENT 1997-01-01
950222002045 1995-02-22 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1792167 0215800 1985-09-05 E/END ELDREDGE ST., BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-05
Case Closed 1985-09-05
2041838 0215800 1985-04-05 PROSPECT ST, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-05
Case Closed 1985-04-05
1791342 0215800 1984-09-10 NORTH END OF BIGELOW ST, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-10
Case Closed 1984-09-10
12006979 0215800 1983-09-13 FREY AVENUE, Vestal, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-13
Case Closed 1983-09-13
12013090 0215800 1981-07-15 GIANT MARKET OAKDALE PLAZA, Johnson City, NY, 13790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-16
Case Closed 1981-07-16
12010336 0215800 1979-10-11 ONE COLUMBIA MUTUAL PLAZA, Vestal, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-11
Case Closed 1979-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-10-16
Abatement Due Date 1979-10-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State