Search icon

ALBERT TORTO CONSTRUCTION CORPORATION

Company Details

Name: ALBERT TORTO CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1980 (45 years ago)
Entity Number: 619814
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 12 BELDEN ST, BINGHAMTON, NY, United States, 13903
Principal Address: 12 BELDEN STREET, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D. TORTO Chief Executive Officer 12 BELDEN ST, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 BELDEN ST, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 12 BELDEN ST, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
2021-09-11 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-07 2021-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-26 2021-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-09 2023-05-10 Address 12 BELDEN ST, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1996-05-09 2023-05-10 Address 12 BELDEN ST, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1992-11-18 1996-05-09 Address 8 MIDWOOD DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1980-04-08 1996-05-09 Address 12 BELDEN ST, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1980-04-08 2012-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230510003136 2023-05-10 BIENNIAL STATEMENT 2022-04-01
140613002262 2014-06-13 BIENNIAL STATEMENT 2014-04-01
121226000819 2012-12-26 CERTIFICATE OF AMENDMENT 2012-12-26
120530002328 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100416003560 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080403002315 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060413003085 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040407002289 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020328002393 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000411003030 2000-04-11 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340181346 0215800 2015-01-14 VARIOUS LOCATIONS, BINGHAMTON, NY, 13901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2015-01-14
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-01-14
312371503 0215800 2009-09-11 CORNER OF MAIN AND BEETHOVEN STREETS, BINGHAMTON, NY, 13901
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-09-14
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2009-09-14
312370620 0215800 2009-07-30 CRANDALL STREET & MAIN STREET, BINGHAMTON, NY, 13903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-30
Emphasis S: COMMERCIAL CONSTR, N: TRENCH
Case Closed 2009-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2009-09-25
Abatement Due Date 2009-09-30
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-09-25
Abatement Due Date 2009-09-30
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260652 D02
Issuance Date 2009-09-25
Abatement Due Date 2009-09-30
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260652 G02
Issuance Date 2009-09-25
Abatement Due Date 2009-09-30
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State