Search icon

A. P. REALE AND SONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A. P. REALE AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1970 (55 years ago)
Entity Number: 289701
ZIP code: 12883
County: Essex
Place of Formation: New York
Address: PO BOX 189, TICONDEROGA, NY, United States, 12883
Principal Address: 3323 NYS RTE 74, TICONDEROGA, NY, United States, 12883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 189, TICONDEROGA, NY, United States, 12883

Chief Executive Officer

Name Role Address
JAMES W REALE Chief Executive Officer 3323 NYS RTE 74, TICONDEROGA, NY, United States, 12883

Links between entities

Type:
Headquarter of
Company Number:
0776559
State:
KENTUCKY

Form 5500 Series

Employer Identification Number (EIN):
141511874
Plan Year:
2015
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-17 2012-04-05 Address 3323 NYS RTE 74, TICONDEROGA, NY, 12883, 0189, USA (Type of address: Principal Executive Office)
2004-01-27 2008-03-17 Address 3323 NYS RTE 74, TICONDEROGA, NY, 12883, 0189, USA (Type of address: Principal Executive Office)
2004-01-27 2008-03-17 Address 3323 NYS RTE 74, TICONDEROGA, NY, 12883, 0189, USA (Type of address: Chief Executive Officer)
1998-02-02 2004-01-27 Address ROUTE 74, TICONDEROGA, NY, 12883, 0189, USA (Type of address: Chief Executive Officer)
1998-02-02 2004-01-27 Address ROUTE 74, TICONDEROGA, NY, 12883, 0189, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120405002319 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100419002030 2010-04-19 BIENNIAL STATEMENT 2010-02-01
080317002662 2008-03-17 BIENNIAL STATEMENT 2008-02-01
060308002570 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040127002670 2004-01-27 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG435HC100034
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
469924.00
Base And Exercised Options Value:
469924.00
Base And All Options Value:
469924.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-09-13
Description:
BRASSTOWN BALD TOILET WITH CONCESSION - CONSTRUCT A 6-UNIT TOILET BUILDING AT THE BRASSTOWN BALD RECREATION AREA
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y199: CONSTRUCT/MISC BLDGS

Mines

Mine Information

Mine Name:
Portable Screen Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
A P Reale & Sons Inc
Party Role:
Operator
Start Date:
1989-08-01
Party Name:
A P Reale & Sons Inc
Party Role:
Current Controller
Start Date:
1989-08-01
Party Name:
A P Reale & Sons Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-24
Type:
Prog Related
Address:
DESTINY USA, 9495 CAROUSEL DRIVE, SYRACUSE, NY, 13290
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-05
Type:
Planned
Address:
COOK ROAD, HOGANSBURG, NY, 13655
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-01-26
Type:
Planned
Address:
ROUTE 73 & AVERYVILLE ROAD, LAKE PLACID, NY, 12946
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-02
Type:
Planned
Address:
PUBLIC SAFETY FACILITY, BARE HILL ROAD, MALONE, NY, 12953
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-24
Type:
Unprog Rel
Address:
SCOTCH SETTLEMENT RD., GOUVERNEUR, NY, 13642
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-04-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
A. P. REALE AND SONS, INC.
Party Role:
Plaintiff
Party Name:
NATL STRUCTURES INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State