Search icon

THOMAS J. FARONE & SON, INC.

Company Details

Name: THOMAS J. FARONE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1968 (57 years ago)
Entity Number: 228661
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 36 FIELDSTONE DRIVE, GANSEVOORT, NY, United States, 12831
Principal Address: 36 FIELDSTONE DRIVE, GANESVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J. FARONE JR. Chief Executive Officer 36 FIELDSTONE DR, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 FIELDSTONE DRIVE, GANSEVOORT, NY, United States, 12831

Form 5500 Series

Employer Identification Number (EIN):
141505724
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-07 Address 36 FIELDSTONE DR, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2021-08-18 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-17 2024-06-07 Address 36 FIELDSTONE DR, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
1993-03-12 2024-06-07 Address 36 FIELDSTONE DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607001897 2024-06-07 BIENNIAL STATEMENT 2024-06-07
200228060098 2020-02-28 BIENNIAL STATEMENT 2018-10-01
170123006290 2017-01-23 BIENNIAL STATEMENT 2016-10-01
141016006387 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121011006573 2012-10-11 BIENNIAL STATEMENT 2012-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-18
Type:
Referral
Address:
24 PLUM POPPY COURT, MALTA, NY, 12020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-21
Type:
Planned
Address:
RENAISSANCE & SARATOGA, GANSEVOORT, NY, 12831
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State