Search icon

ANTETOMASO CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTETOMASO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1972 (53 years ago)
Entity Number: 326790
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1681 EMPIRE BLVD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH G ANTETOMASO Chief Executive Officer 24 PARKVIEW MANOR CIRCLE, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1681 EMPIRE BLVD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2004-03-15 2025-06-04 Address 1681 EMPIRE BLVD, WEBSTER, NY, 14580, 2108, USA (Type of address: Service of Process)
2004-03-15 2025-06-04 Address 24 PARKVIEW MANOR CIRCLE, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
1998-04-07 2004-03-15 Address 1681 EMPIRE BLVD, WEBSTER, NY, 14580, 2108, USA (Type of address: Service of Process)
1998-04-07 2004-03-15 Address 1681 EMPIRE BLVD, WEBSTER, NY, 14580, 2108, USA (Type of address: Principal Executive Office)
1998-04-07 2004-03-15 Address 24 PARKVIEW MANOR CIRCLE, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604000446 2025-05-21 CERTIFICATE OF CHANGE BY ENTITY 2025-05-21
100325002055 2010-03-25 BIENNIAL STATEMENT 2010-03-01
20090612052 2009-06-12 ASSUMED NAME CORP INITIAL FILING 2009-06-12
080311002711 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060404002908 2006-04-04 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23200.00
Total Face Value Of Loan:
23200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-04-25
Type:
Complaint
Address:
1190 JEFFERSON ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-03-24
Type:
Unprog Rel
Address:
125 MUSHROOM BOULEVARD, HENRIETTA, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-02-01
Type:
Referral
Address:
BRIGHTON-HENRIETTA TOWNLINE ROAD, BRIGHTON, NY, 14610
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-06
Type:
FollowUp
Address:
2695 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-03-16
Type:
Planned
Address:
2695 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,200
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,480.31
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $23,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State