Search icon

FORTUNATO CONSTRUCTION GROUP, INC.

Branch

Company Details

Name: FORTUNATO CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2010 (15 years ago)
Branch of: FORTUNATO CONSTRUCTION GROUP, INC., Connecticut (Company Number 0235814)
Entity Number: 4002403
ZIP code: 06037
County: Westchester
Place of Formation: Connecticut
Principal Address: 99 OLD BRICKYARD LANE, STE 10, KENSINGTON, CT, United States, 06037
Address: ATTN: Lindsey Fortunato, P. O. BOX 7294, KENSINGTON, CT, United States, 06037

DOS Process Agent

Name Role Address
FORTUNATO CONSTRUCTION GROUP, INC. DOS Process Agent ATTN: Lindsey Fortunato, P. O. BOX 7294, KENSINGTON, CT, United States, 06037

Chief Executive Officer

Name Role Address
LINDSEY FORTUNATO TODISCO Chief Executive Officer 99 OLD BRICKYARD LANE, STE 10, KENSINGTON, CT, United States, 06037

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 99 OLD BRICKYARD LANE, STE 10, KENSINGTON, CT, 06037, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-10-08 Address ATTN: VINCENT J. FORTUNATO, P. O. BOX 7294, KENSINGTON, CT, 06037, 7294, USA (Type of address: Service of Process)
2012-10-17 2024-10-08 Address 99 OLD BRICKYARD LANE, STE 10, KENSINGTON, CT, 06037, USA (Type of address: Chief Executive Officer)
2010-10-01 2020-10-08 Address ATTN: VINCENT J. FORTUNATO, P. O. BOX 7294, KENSINGTON, CT, 06037, 7294, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008004353 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221017001583 2022-10-17 BIENNIAL STATEMENT 2022-10-01
201008060644 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181022006301 2018-10-22 BIENNIAL STATEMENT 2018-10-01
161003007953 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006208 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121017006292 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101001000428 2010-10-01 APPLICATION OF AUTHORITY 2010-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343258471 0213100 2018-06-26 303 SARATOGA RD. RT. 50, GLENVILLE, NY, 12325
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-06-26
Emphasis L: FALL, P: FALL
Case Closed 2018-10-12

Related Activity

Type Inspection
Activity Nr 1326815
Safety Yes
Type Inspection
Activity Nr 1328061
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2018-09-21
Current Penalty 0.0
Initial Penalty 4066.0
Final Order 2018-10-09
Nr Instances 2
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A safety harness with lanyard attached to the boom or basket was not worn by employees working from an aerial lift: a) 303 Saratoga Rd, Glenville, NY- On or about 6/26/2018, employees were exposed to fall hazards of over 10 feet without being tied off with a safety harness with lanyard attached to the boom or basket.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2018-09-21
Current Penalty 7318.0
Initial Penalty 3252.0
Final Order 2018-10-09
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) 303 Saratoga Rd, Glenville, NY- On or about 6/26/2018, employees were exposed to fall hazards of approximately 13 feet without guardrail systems, safety net systems, or personal fall arrest systems.
313428542 0215600 2010-08-12 72-75 WOODHAVEN BLVD., WOODHAVEN, NY, 11421
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-08-12
Case Closed 2010-12-03

Related Activity

Type Complaint
Activity Nr 207617093
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2010-11-05
Abatement Due Date 2010-11-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260859 G
Issuance Date 2010-11-05
Abatement Due Date 2010-11-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State