Search icon

JOHN B. CONOMOS, INC.

Company claim

Is this your business?

Get access!

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: Service of Process)
2018-09-04 2024-10-03 Address 510 COULTER STREET, P.O. BOX 279, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
2011-05-04 2018-09-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-17
Type:
Complaint
Address:
1951 HAMBURG TURNPIKE, BOX 9, LACKAWANNA, NY, 14218
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-03-27
Type:
Referral
Address:
1951 HAMBURG TURNPIKE, BOX 9, LACKAWANNA, NY, 14218
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-02-21
Type:
Complaint
Address:
1951 HAMBURG TURNPIKE, BOX 9, LACKAWANNA, NY, 14218
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-05-31
Type:
Prog Related
Address:
52 SOUTH PEARL ST., ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
814300
Current Approval Amount:
814300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
821215.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State