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 (56 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHARLES A. GAETANO CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2022 161008832 2023-05-09 CHARLES A. GAETANO CONSTRUCTION CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3157334611
Plan sponsor’s address 258 GENESEE STREET, MEZZANINE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing JOHN KINNEY
CHARLES A. GAETANO CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2022 161008832 2023-04-25 CHARLES A. GAETANO CONSTRUCTION CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3157334611
Plan sponsor’s address 258 GENESEE STREET, MEZZANINE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing JOHN KINNEY
CHARLES A. GAETANO CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2021 161008832 2022-04-06 CHARLES A. GAETANO CONSTRUCTION CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3157334611
Plan sponsor’s address 258 GENESEE STREET, MEZZANINE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing JOHN KINNEY
CHARLES A. GAETANO CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2020 161008832 2021-06-02 CHARLES A. GAETANO CONSTRUCTION CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3157334611
Plan sponsor’s address 258 GENESEE STREET, MEZZANINE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing JOHN KINNEY
CHARLES A. GAETANO CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2019 161008832 2020-08-18 CHARLES A. GAETANO CONSTRUCTION CORPORATION 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3157334611
Plan sponsor’s address 258 GENESEE STREET, MEZZANINE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing JOHN KINNEY
CHARLES A. GAETANO CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2018 161008832 2019-09-12 CHARLES A. GAETANO CONSTRUCTION CORPORATION 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3157334611
Plan sponsor’s address 258 GENESEE STREET, MEZZANINE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing JOHN KINNEY
CHARLES A. GAETANO CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2017 161008832 2018-09-13 CHARLES A. GAETANO CONSTRUCTION CORPORATION 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3157334611
Plan sponsor’s address 258 GENESEE STREET, MEZZANINE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing JOHN KINNEY
CHARLES A. GAETANO CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2016 161008832 2017-08-31 CHARLES A. GAETANO CONSTRUCTION CORPORATION 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3157334611
Plan sponsor’s address 258 GENESEE STREET, MEZZANINE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing JOHN KINNEY
CHARLES A. GAETANO CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2015 161008832 2016-07-18 CHARLES A. GAETANO CONSTRUCTION CORPORATION 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3157334611
Plan sponsor’s address 258 GENESEE STREET, MEZZANINE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing JOHN KINNEY
CHARLES A. GAETANO CONSTRUCTION CORPORATION 401(K) PROFIT SHARING PLAN 2014 161008832 2015-05-28 CHARLES A. GAETANO CONSTRUCTION CORPORATION 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 236200
Sponsor’s telephone number 3157334611
Plan sponsor’s address 258 GENESEE STREET, MEZZANINE, UTICA, NY, 13502

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing JOHN KINNEY

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

History

Start date End date Type Value
2024-12-31 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 120, Par value: 0
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)
2024-09-19 2024-12-31 Address 258 GENESEE STREET, MEZZANINE, UTICA, NY, 13502, USA (Type of address: Service of Process)
2024-09-19 2024-12-31 Address 201 SANGER AVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2024-09-19 2024-09-19 Address 201 SANGER AVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 1200, 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 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 120, 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
081031002460 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061101002394 2006-11-01 BIENNIAL STATEMENT 2006-11-01
060316000478 2006-03-16 CERTIFICATE OF AMENDMENT 2006-03-16
050225002656 2005-02-25 BIENNIAL STATEMENT 2004-11-01
C243456-2 1997-01-28 ASSUMED NAME CORP INITIAL FILING 1997-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346548274 0215800 2023-03-06 1436 GENESEE STREET, UTICA, NY, 13502
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2023-03-06
Emphasis L: FALL
Case Closed 2023-12-12

Related Activity

Type Inspection
Activity Nr 1655638
Health Yes
Type Inspection
Activity Nr 1654886
Safety Yes
Type Complaint
Activity Nr 2005898
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2023-08-18
Abatement Due Date 2023-08-24
Current Penalty 0.0
Initial Penalty 11162.0
Contest Date 2023-09-06
Final Order 2024-01-11
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i):Each employee on walking/working surfaces was not protected from falling through holes (including skylights), more than six feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes. a) 1436 Genesee Street, Utica, NY 13502, on the roof. On or about 3/6/23: workers involved in manual demolition and removal were working in close proximity to an unguarded skylight exposing them to falling through the skylight 13 feet to the lower level. Abatement certification must be submitted for this item.
345831911 0215800 2022-03-14 929 YORK STREET, UTICA, NY, 13502
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-03-14
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-03-14
344251707 0215800 2019-08-22 811 COURT STREET, UTICA, NY, 13502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-08-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-08-22

Related Activity

Type Inspection
Activity Nr 1425203
Safety Yes
Type Inspection
Activity Nr 1425209
Safety Yes
Type Inspection
Activity Nr 1425212
Safety Yes
Type Inspection
Activity Nr 1425217
Safety Yes
Type Inspection
Activity Nr 1425183
Safety Yes
Type Inspection
Activity Nr 1425178
Safety Yes
Type Inspection
Activity Nr 1425198
Safety Yes
Type Inspection
Activity Nr 1425199
Safety Yes
Type Inspection
Activity Nr 1425193
Safety Yes
Type Inspection
Activity Nr 1425173
Safety Yes
342637881 0215800 2017-09-13 1013 WEST STREET, UTICA, NY, 13501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-09-13
Emphasis P: FALL, L: FALL
Case Closed 2018-05-14

Related Activity

Type Inspection
Activity Nr 1264225
Safety Yes
Type Inspection
Activity Nr 1264256
Safety Yes
Type Inspection
Activity Nr 1264249
Safety Yes
Type Inspection
Activity Nr 1264274
Safety Yes
Type Inspection
Activity Nr 1292951
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2017-10-27
Abatement Due Date 2017-11-08
Current Penalty 0.0
Initial Penalty 3802.0
Contest Date 2017-11-15
Final Order 2018-05-07
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights) more than 6 feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems: a) On or about 9/13/2017, Stairway opening: A floor opening and exposed 38 inch long by 24 inch wide hole were not provided with a guardrail or cover to prevent employees from falling 6.5 feet to the next lower surface. Abatement certification is required for this item.
340782259 0215800 2015-07-16 UTICA COLLEGE WELCOME CENTER, 1600 BURRSTONE ROAD, UTICA, NY, 13502
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-07-16
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2015-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2015-09-24
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2015-10-26
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: a) Southwest corner of building, on or about 7-16-15: One employee was working in an articulating, extensible boom, aerial lift, without a safety harness or body belt connected, exposing the employees to a fall hazard of 11 feet 3 inches.
338959505 0215800 2013-03-15 LIBERTY GARDENS, 200 N. LEVITT STREET, ROME, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-03-15
Emphasis P: CTARGET, N: CTARGET
Case Closed 2013-03-15
338851835 0215800 2013-02-13 HAMILTON COLLEGE THEATER-STUDIO ART, 198 COLLEGE HILL ROAD, CLINTON, NY, 13323
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-02-13
Emphasis N: CTARGET, P: CTARGET, N: TRENCH
Case Closed 2013-02-13

Related Activity

Type Inspection
Activity Nr 885383
Safety Yes
312366669 0215800 2008-11-10 MARCY CORRECTIONAL FACILITY, 8875 OLD RIVER RD, MARCY, NY, 13403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-10
Case Closed 2008-11-10
307691626 0215800 2005-06-08 1676 SUNSET AVENUE, UTICA, NY, 13502
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-06-08
Case Closed 2005-06-08
307689679 0215800 2005-02-18 MVCC STUDENT HOUSING, UTICA, NY, 13501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-02-18
Case Closed 2005-02-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-21
Case Closed 1983-12-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-11-29
Abatement Due Date 1983-12-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-11-29
Abatement Due Date 1983-12-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1983-11-29
Abatement Due Date 1983-12-02
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1983-11-29
Abatement Due Date 1983-12-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1983-11-29
Abatement Due Date 1983-12-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State