Search icon

JOHN B. CONOMOS, INC.

Company Details

Name: JOHN B. CONOMOS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1976 (49 years ago)
Entity Number: 410012
ZIP code: 15017
County: New York
Place of Formation: Pennsylvania
Address: 510 COULTER STREET, BRIDGEVILLE, PA, United States, 15017

Chief Executive Officer

Name Role Address
CHRIS KUCHERAWY Chief Executive Officer 510 COULTER STREET, BRIDGEVILLE, PA, United States, 15017

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 510 COULTER STREET, BRIDGEVILLE, PA, United States, 15017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 510 COULTER STREET, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 510 COULTER STREET, P.O. BOX 279, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
2018-09-04 2024-10-03 Address 510 COULTER STREET, P.O. BOX 279, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
2018-09-04 2024-10-03 Address 510 COULTER STREET, P.O. BOX 279, BRIDGEVILLE, PA, 15017, USA (Type of address: Service of Process)
2011-05-04 2024-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-05-04 2018-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-22 2018-09-04 Address PO BOX 279, BRIDGEVILLE, PA, 15017, 0279, USA (Type of address: Chief Executive Officer)
1999-10-28 2011-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-28 2011-05-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-11 2018-09-04 Address COULTER & STATION STS, BRIDGEVILLE, PA, 15017, 0279, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241003003338 2024-10-03 BIENNIAL STATEMENT 2024-10-03
220922002621 2022-09-22 BIENNIAL STATEMENT 2022-09-01
200909060558 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904006189 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006956 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140916006059 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120913006336 2012-09-13 BIENNIAL STATEMENT 2012-09-01
110504001019 2011-05-04 CERTIFICATE OF CHANGE 2011-05-04
100921002699 2010-09-21 BIENNIAL STATEMENT 2010-09-01
20090715064 2009-07-15 ASSUMED NAME CORP INITIAL FILING 2009-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301525259 0213600 1999-06-17 1951 HAMBURG TURNPIKE, BOX 9, LACKAWANNA, NY, 14218
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-06-18
Emphasis L: STRSTEEL, S: CONSTRUCTION, L: FALL
Case Closed 1999-07-30

Related Activity

Type Complaint
Activity Nr 202062543
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1999-06-22
Abatement Due Date 1999-06-25
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-06-22
Abatement Due Date 1999-06-25
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1999-06-22
Abatement Due Date 1999-06-25
Nr Instances 1
Nr Exposed 24
Gravity 01
114094352 0213600 1995-03-27 1951 HAMBURG TURNPIKE, BOX 9, LACKAWANNA, NY, 14218
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-09-20
Case Closed 1995-10-27

Related Activity

Type Referral
Activity Nr 901836049
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1995-09-21
Abatement Due Date 1995-09-26
Current Penalty 800.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1995-09-21
Abatement Due Date 1995-09-26
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1995-09-21
Abatement Due Date 1995-09-26
Nr Instances 1
Nr Exposed 1
Gravity 03
17750290 0213600 1990-02-21 1951 HAMBURG TURNPIKE, BOX 9, LACKAWANNA, NY, 14218
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-03-01
Case Closed 1990-10-12

Related Activity

Type Complaint
Activity Nr 72942832
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101029 E01 I
Issuance Date 1990-03-08
Abatement Due Date 1990-09-25
Initial Penalty 480.0
Contest Date 1990-04-02
Final Order 1990-08-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01001B
Citaton Type Other
Standard Cited 19101029 E03 I
Issuance Date 1990-03-08
Abatement Due Date 1990-09-25
Contest Date 1990-04-02
Final Order 1990-08-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101029 G03
Issuance Date 1990-03-08
Abatement Due Date 1990-04-13
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1990-04-02
Final Order 1990-08-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1990-03-08
Abatement Due Date 1990-04-13
Contest Date 1990-04-02
Final Order 1990-08-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 B10
Issuance Date 1990-03-08
Abatement Due Date 1990-04-13
Contest Date 1990-04-02
Final Order 1990-08-24
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19101029 I02 I
Issuance Date 1990-03-08
Abatement Due Date 1990-09-04
Current Penalty 480.0
Initial Penalty 480.0
Contest Date 1990-04-02
Final Order 1990-08-24
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1990-03-08
Abatement Due Date 1990-03-27
Contest Date 1990-04-02
Final Order 1990-08-24
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-03-08
Abatement Due Date 1990-03-27
Contest Date 1990-04-02
Final Order 1990-08-24
Nr Instances 1
Nr Exposed 10
Gravity 02
107649998 0213100 1989-05-31 52 SOUTH PEARL ST., ALBANY, NY, 12207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-06-27
Case Closed 1989-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1989-07-19
Abatement Due Date 1989-07-22
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260104 C
Issuance Date 1989-07-19
Abatement Due Date 1989-07-22
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5779647102 2020-04-14 0358 PPP 50 MEMORIAL PLZ UNIT 128, BUFFALO, NY, 14214-1502
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 814300
Loan Approval Amount (current) 814300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14214-1502
Project Congressional District NY-26
Number of Employees 39
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 821215.97
Forgiveness Paid Date 2021-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State