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
Name | Role | Address |
---|---|---|
DAVID A. LANE | Chief Executive Officer | 200 TERMINAL ROAD EAST, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 TERMINAL ROAD EAST, LIVERPOOL, NY, United States, 13088 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346959687 | 0215800 | 2023-09-07 | CORNER OF NORTH CLINTON AND WEST GENESEE STREET, SYRACUSE, NY, 13202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6977327106 | 2020-04-14 | 0248 | PPP | 200 East Terminal Road, LIVERPOOL, NY, 13088 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State