Search icon

BUONSIGNORE CONSTRUCTION CORP.

Company Details

Name: BUONSIGNORE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2002 (22 years ago)
Entity Number: 2832769
ZIP code: 10990
County: Ulster
Place of Formation: New York
Address: 2 Somerset Lane, Warwick, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Somerset Lane, Warwick, NY, United States, 10990

Chief Executive Officer

Name Role Address
ANTHONY P BUONSIGNORE Chief Executive Officer 2 SOMERSET LANE, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 2 SOMERSET LANE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 1312 INDIAN SPRINGS RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-13 2024-03-19 Address 1312 INDIAN SPRINGS RD, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
2002-11-08 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-08 2024-03-19 Address 1312 INDIAN SPRINGS ROAD, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319001747 2024-03-19 BIENNIAL STATEMENT 2024-03-19
220502000456 2022-05-02 BIENNIAL STATEMENT 2020-11-01
041213002611 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021108000600 2002-11-08 CERTIFICATE OF INCORPORATION 2002-11-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347501983 0213100 2024-05-23 517 NEVERSINK DR., PORT JERVIS, NY, 12771
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-05-23
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2164897
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2024-11-18
Abatement Due Date 2024-11-22
Current Penalty 6452.0
Initial Penalty 6452.0
Contest Date 2024-12-10
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(a)(2): The employer did not determine if the walking/working surfaces on which its employees were to work had the strength and structural integrity to support employees safely: a) Multi-purpose building roof - On or about May 21, 2024 and at times prior thereto, the employer did not determine if the wood wool insulation board on which employees were working had the strength and structural integrity to safely support the employees. On May 21, 2024 an employee fell through the working surface, resulting in a hospitalization due to multiple injuries.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2024-11-18
Abatement Due Date 2024-11-22
Current Penalty 6452.0
Initial Penalty 6452.0
Contest Date 2024-12-10
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system and/or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system: a) Multi-purpose building roof - On or about May 21, 2024 and at times prior thereto, employees were working from the roof without the use of fall protection exposed to falls of approximately 30'.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1997767201 2020-04-15 0202 PPP 2 somerset lane, WARWICK, NY, 10990
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12916.65
Loan Approval Amount (current) 12916.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WARWICK, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13081.34
Forgiveness Paid Date 2021-07-28
2076738504 2021-02-19 0202 PPS 2 Somerset Ln, Warwick, NY, 10990-2461
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12915
Loan Approval Amount (current) 12915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-2461
Project Congressional District NY-18
Number of Employees 3
NAICS code 423330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12970.25
Forgiveness Paid Date 2021-07-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State