Search icon

CHARLES A. GAETANO CONSTRUCTION CORPORATION

Company Details

Name: CHARLES A. GAETANO CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1968 (57 years ago)
Entity Number: 230206
ZIP code: 13502
County: Herkimer
Place of Formation: New York
Address: 258 GENESEE STREET, MEZZANINE, UTICA, NY, United States, 13502
Address: 258 GENESEE STREET, 6TH FLOOR, UTICA, NY, United States, 13502

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN A GAETANO Chief Executive Officer 201 SANGER AVE, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
CHARLES A. GAETANO CONSTRUCTION CORPORATION DOS Process Agent 258 GENESEE STREET, 6TH FLOOR, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
161008832
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-31 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2024-12-31 2024-12-31 Address 201 SANGER AVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 120, Par value: 0
2024-09-19 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 120, Par value: 0
2024-09-19 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241231001649 2024-12-31 BIENNIAL STATEMENT 2024-12-31
240919000230 2024-09-19 BIENNIAL STATEMENT 2024-09-19
141113006254 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121114006401 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101123002321 2010-11-23 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-443807.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-06
Type:
Complaint
Address:
1436 GENESEE STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-03-14
Type:
Planned
Address:
929 YORK STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-22
Type:
Planned
Address:
811 COURT STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-09-13
Type:
Planned
Address:
1013 WEST STREET, UTICA, NY, 13501
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-07-16
Type:
Planned
Address:
UTICA COLLEGE WELCOME CENTER, 1600 BURRSTONE ROAD, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State