Search icon

JOSEPH J. LANE CONST., INC.

Company Details

Name: JOSEPH J. LANE CONST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1973 (52 years ago)
Entity Number: 255841
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 200 TERMINAL ROAD EAST, LIVERPOOL, NY, United States, 13088
Principal Address: DAVID A. LANE, 200 TERMINAL ROAD EAST, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A. LANE Chief Executive Officer 200 TERMINAL ROAD EAST, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 TERMINAL ROAD EAST, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-03-04 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2023-07-27 2025-03-04 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-14 2023-07-27 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2007-03-14 2023-07-27 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2003-03-24 2007-03-14 Address 200 TERMINAL RD E, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1997-03-27 2007-03-14 Address JOSEPH J LANE, 200 TERMINAL RD E, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250304003693 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230727002268 2023-07-27 BIENNIAL STATEMENT 2023-03-01
210409060157 2021-04-09 BIENNIAL STATEMENT 2021-03-01
20210113049 2021-01-13 ASSUMED NAME CORP INITIAL FILING 2021-01-13
190502061448 2019-05-02 BIENNIAL STATEMENT 2019-03-01
170310006089 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150406006304 2015-04-06 BIENNIAL STATEMENT 2015-03-01
130409006067 2013-04-09 BIENNIAL STATEMENT 2013-03-01
110401002479 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090224002221 2009-02-24 BIENNIAL STATEMENT 2009-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346959687 0215800 2023-09-07 CORNER OF NORTH CLINTON AND WEST GENESEE STREET, SYRACUSE, NY, 13202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2023-09-07
Emphasis N: TRENCH, P: TRENCH
Case Closed 2024-05-29

Related Activity

Type Inspection
Activity Nr 1695969
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2024-02-06
Current Penalty 6210.5
Initial Penalty 12421.0
Contest Date 2024-02-09
Final Order 2024-04-28
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 1926.651(k)(1) Daily inspections of excavations, the adjacent areas, and protective systems shall be made by a competent person for evidence of a situation that could result in possible cave-ins, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions. An inspection shall be conducted by the competent person prior to the start of work and as needed throughout the shift. Inspections shall also be made after every rainstorm or other hazard increasing occurrence. These inspections are only required when employee exposure can be reasonably anticipated. 29 CFR 1926.651(k)(2):Where the competent person found evidence of a situation that could result in a possible cave-in, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions, exposed employees were not removed from the hazardous area until the necessary precautions have been taken to ensure their safety. a) Corner of North Clinton and West Genesee street, Syracuse, NY 13202: On or about 09/07/2023, Employees working in an approximately 6 foot 10 inch in deep excavation without any protective system were not removed from the hazardous area by the competent person.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2024-02-06
Current Penalty 0.0
Initial Penalty 12421.0
Contest Date 2024-02-09
Final Order 2024-04-28
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1):Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c). a) Corner of North Clinton and West Genesee street, Syracuse, NY 13202: On or about 09/07/2023, Employees working in an approximately 6 foot 10 inch deep excavation were not protected from cave-ins by any protective system.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9658628508 2021-03-12 0248 PPS 200 E Terminal Rd, Liverpool, NY, 13088-6714
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319850
Loan Approval Amount (current) 319850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-6714
Project Congressional District NY-22
Number of Employees 16
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322513.96
Forgiveness Paid Date 2022-01-18
6977327106 2020-04-14 0248 PPP 200 East Terminal Road, LIVERPOOL, NY, 13088
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319815
Loan Approval Amount (current) 319815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323267.25
Forgiveness Paid Date 2021-05-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State