Search icon

JOE ORLANDO & SON CONTRACTING CO., INC.

Headquarter

Company Details

Name: JOE ORLANDO & SON CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1980 (45 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 633503
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 441 COMMERCE ROAD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOE ORLANDO Chief Executive Officer 441 COMMERCE ROAD, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 COMMERCE ROAD, VESTAL, NY, United States, 13850

Links between entities

Type:
Headquarter of
Company Number:
0547439
State:
CONNECTICUT

History

Start date End date Type Value
1980-06-16 2021-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-06-16 1993-01-12 Address 803 ETHEL ST, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1805007 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
070316002458 2007-03-16 BIENNIAL STATEMENT 2006-06-01
040713002055 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020530002406 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000822002233 2000-08-22 BIENNIAL STATEMENT 2000-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-02-29
Type:
Planned
Address:
258 SPRAGUE AVE, LIBERTY, NY, 12754
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-08-08
Type:
Planned
Address:
2320 OLD VESTAL RD., VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-05
Type:
Planned
Address:
2507 NORTH ST, ENDICOTT, NY, 13760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-15
Type:
Planned
Address:
39-41 CHENANGO ST, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State