Name: | J.N. GIAMMARINO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1982 (43 years ago) |
Entity Number: | 784886 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 671 CONKLIN RD., BINGHAMTON, NY, United States, 13903 |
Principal Address: | 671 CONKLIN ROAD, BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J.N. GIAMMARINO CONSTRUCTION, INC., CONNECTICUT | 1111653 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JGCPFF1YKEW1 | 2022-02-25 | 671 CONKLIN RD, BINGHAMTON, NY, 13903, 2717, USA | 671 CONKLIN ROAD, BINGHAMTON, NY, 13903, 2717, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 22 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-03-01 |
Initial Registration Date | 2007-03-23 |
Entity Start Date | 1982-04-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 237110, 237310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | REGINA G GIAMMARINO |
Role | PRESIDENT |
Address | 671 CONKLIN ROAD, BINGHAMTON, NY, 13903, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | REGINA GIAMMARINO |
Role | PRESIDENT |
Address | 671 CONKLIN ROAD, BINGHAMTON, NY, 13903, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J.N. GIAMMARINO CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 161184706 | 2024-09-05 | J. N. GIAMMARINO CONSTRUCTION, INC. | 16 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-05 |
Name of individual signing | REGINA GIAMMARINO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1986-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 6077240840 |
Plan sponsor’s address | 671 CONKLIN ROAD, BINGHAMTON, NY, 13903 |
Signature of
Role | Plan administrator |
Date | 2023-05-18 |
Name of individual signing | REGINA GIAMMARINO |
Role | Employer/plan sponsor |
Date | 2023-05-18 |
Name of individual signing | REGINA GIAMMARINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1986-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 6077240840 |
Plan sponsor’s address | 671 CONKLIN ROAD, BINGHAMTON, NY, 13903 |
Signature of
Role | Plan administrator |
Date | 2022-08-12 |
Name of individual signing | REGINA GIAMMARINO |
Role | Employer/plan sponsor |
Date | 2022-08-12 |
Name of individual signing | REGINA GIAMMARINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1986-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 6077240840 |
Plan sponsor’s address | 671 CONKLIN ROAD, BINGHAMTON, NY, 13903 |
Signature of
Role | Plan administrator |
Date | 2021-08-11 |
Name of individual signing | REGINA GIAMMARINO |
Role | Employer/plan sponsor |
Date | 2021-08-11 |
Name of individual signing | REGINA GIAMMARINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1986-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 6077240840 |
Plan sponsor’s address | 671 CONKLIN ROAD, BINGHAMTON, NY, 13903 |
Signature of
Role | Plan administrator |
Date | 2020-09-17 |
Name of individual signing | REGINA GIAMMARINO |
Role | Employer/plan sponsor |
Date | 2020-09-17 |
Name of individual signing | REGINA GIAMMARINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1986-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 6077240840 |
Plan sponsor’s address | 671 CONKLIN ROAD, BINGHAMTON, NY, 13903 |
Signature of
Role | Plan administrator |
Date | 2019-08-22 |
Name of individual signing | REGINA GIAMMARINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1986-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 6077240840 |
Plan sponsor’s address | 671 CONKLIN ROAD, BINGHAMTON, NY, 13903 |
Signature of
Role | Plan administrator |
Date | 2018-08-13 |
Name of individual signing | REGINA GIAMMARINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1986-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 6077240840 |
Plan sponsor’s address | 671 CONKLIN ROAD, BINGHAMTON, NY, 13903 |
Signature of
Role | Plan administrator |
Date | 2017-06-23 |
Name of individual signing | REGINA GIAMMARINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1986-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 6077240840 |
Plan sponsor’s address | 671 CONKLIN ROAD, BINGHAMTON, NY, 13903 |
Signature of
Role | Plan administrator |
Date | 2016-09-21 |
Name of individual signing | REGINA GIAMMARINO |
Role | Employer/plan sponsor |
Date | 2016-09-21 |
Name of individual signing | REGINA GIAMMARINO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1986-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 6077240840 |
Plan sponsor’s address | 671 CONKLIN ROAD, BINGHAMTON, NY, 13903 |
Signature of
Role | Plan administrator |
Date | 2015-09-24 |
Name of individual signing | REGINA GIAMMARINO |
Name | Role | Address |
---|---|---|
REGINA M GIAMMARINO | Chief Executive Officer | 3900 DEER RUN LANE, BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
J.N. GIAMMARINO CONSTRUCTION, INC. | DOS Process Agent | 671 CONKLIN RD., BINGHAMTON, NY, United States, 13903 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
QGH2-201936-7078 | 2019-03-06 | 2019-03-08 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
QGH2-201936-7154 | 2019-03-06 | 2019-03-08 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
SXA6-201919-682 | 2019-01-09 | 2019-01-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
SXA6-201919-760 | 2019-01-09 | 2019-01-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
CNW5-20181011-34097 | 2018-10-11 | 2018-10-12 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
CNW5-20181011-34099 | 2018-10-11 | 2018-10-12 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
APXS-20181010-33937 | 2018-10-10 | 2018-10-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
APXS-20181010-33938 | 2018-10-10 | 2018-10-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
P873-2018105-33338 | 2018-10-05 | 2018-10-10 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
P873-2018105-33352 | 2018-10-05 | 2018-10-10 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 28 LOCKE DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 3900 DEER RUN LANE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2024-07-12 | Address | 671 CONKLIN RD., BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
2010-08-02 | 2018-07-02 | Address | 671 CONKLIN ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
2010-08-02 | 2024-07-12 | Address | 28 LOCKE DRIVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2002-06-25 | 2010-08-02 | Address | 28 LOCKE DR, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1996-07-30 | 2010-08-02 | Address | 671 CONKLIN RD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
1996-07-30 | 2002-06-25 | Address | 28 LOCKE DR, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2010-08-02 | Address | 671 CONKLIN ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
1993-04-23 | 1996-07-30 | Address | 28 PIERCE AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712001961 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
180702007978 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006255 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
141002007103 | 2014-10-02 | BIENNIAL STATEMENT | 2014-07-01 |
120716006478 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100802002190 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080714002669 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060718002242 | 2006-07-18 | BIENNIAL STATEMENT | 2006-07-01 |
040806002462 | 2004-08-06 | BIENNIAL STATEMENT | 2004-07-01 |
020625002244 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1201997206 | 2020-04-15 | 0248 | PPP | 671 Conklin Rd., Binghamton, NY, 13903 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
395256 | Interstate | 2024-10-21 | 100000 | 2020 | 11 | 6 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 1 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 1 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State