Search icon

CONROY & CONROY CONTRACTORS, INC.

Company Details

Name: CONROY & CONROY CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1984 (41 years ago)
Entity Number: 895834
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 48 SPELLMAN ROAD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONROY & CONROY CONTRACTORS, INC. 401(K) PLAN 2012 141652817 2013-06-20 CONROY & CONROY CONTRACTORS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 236200
Sponsor’s telephone number 5185622460
Plan sponsor’s address 48 SPELLMAN ROAD, PLATTSBURGH, NY, 12901

Signature of

Role Plan administrator
Date 2013-06-20
Name of individual signing KRISTINA DASHNAW
Role Employer/plan sponsor
Date 2013-06-20
Name of individual signing KRISTINA DASHNAW
CONROY & CONROY CONTRACTORS, INC. 401(K) PLAN 2011 141652817 2012-06-25 CONROY & CONROY CONTRACTORS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 236200
Sponsor’s telephone number 5185622460
Plan sponsor’s address 48 SPELLMAN ROAD, PLATTSBURGH, NY, 12901

Plan administrator’s name and address

Administrator’s EIN 141652817
Plan administrator’s name CONROY & CONROY CONTRACTORS, INC.
Plan administrator’s address 48 SPELLMAN ROAD, PLATTSBURGH, NY, 12901
Administrator’s telephone number 5185622460

Signature of

Role Plan administrator
Date 2012-06-22
Name of individual signing KRISTINA DASHNAW
CONROY & CONROY CONTRACTORS, INC. 401(K) PLAN 2010 141652817 2011-09-20 CONROY & CONROY CONTRACTORS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 236200
Sponsor’s telephone number 5185622460
Plan sponsor’s address 48 SPELLMAN ROAD, PLATTSBURGH, NY, 12901

Plan administrator’s name and address

Administrator’s EIN 141652817
Plan administrator’s name CONROY & CONROY CONTRACTORS, INC.
Plan administrator’s address 48 SPELLMAN ROAD, PLATTSBURGH, NY, 12901
Administrator’s telephone number 5185622460

Signature of

Role Plan administrator
Date 2011-09-16
Name of individual signing KRISTINA DASHNAW
CONROY & CONROY CONTRACTORS, INC. 401(K) PLAN 2009 141652817 2010-12-14 CONROY & CONROY CONTRACTORS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-03-01
Business code 236200
Sponsor’s telephone number 5185622460
Plan sponsor’s address 48 SPELLMAN ROAD, PLATTSBURGH, NY, 12901

Plan administrator’s name and address

Administrator’s EIN 141652817
Plan administrator’s name CONROY & CONROY CONTRACTORS, INC.
Plan administrator’s address 48 SPELLMAN ROAD, PLATTSBURGH, NY, 12901
Administrator’s telephone number 5185622460

Signature of

Role Plan administrator
Date 2010-12-14
Name of individual signing KRISTINA DASHNAW

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 SPELLMAN ROAD, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
WILLIAM L. CONROY Chief Executive Officer 48 SPELLMAN ROAD, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1994-03-01 2012-03-29 Address 52 SPELLMAN ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-03-08 1994-03-01 Address ROUTE 2, BOX 453, SPELLMAN ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1993-03-08 1994-03-01 Address ROUTE 2, BOX 453, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1993-03-08 1994-03-01 Address ROUTE 2, BOX 453, SPELLMAN ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1984-02-17 1993-03-08 Address INC., RT. 2 BOX 451, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120329002844 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100319002803 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080219002844 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060317002553 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040218002523 2004-02-18 BIENNIAL STATEMENT 2004-02-01
020211002480 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000323002773 2000-03-23 BIENNIAL STATEMENT 2000-02-01
980206002202 1998-02-06 BIENNIAL STATEMENT 1998-02-01
940301002861 1994-03-01 BIENNIAL STATEMENT 1994-02-01
930308003246 1993-03-08 BIENNIAL STATEMENT 1993-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311976112 0213100 2009-01-13 59 BROAD ST., PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-01-13
Case Closed 2009-01-14
311972871 0213100 2008-07-09 SHARRON AND MILDRED STREET, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-07-09
Emphasis L: FALL, S: FALL FROM HEIGHT, S: ELECTRICAL, S: RESIDENTIAL CONSTR
Case Closed 2008-07-09
307537936 0213100 2005-01-19 BLDG #3 AREA DEVELOPEMENT ROAD, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-01-19
Emphasis L: FALL
Case Closed 2005-01-19
307533778 0213100 2004-06-15 70 US OVAL, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-06-15
Case Closed 2004-06-15
305787947 0213100 2003-04-24 55 SISCO ST., WESTPORT, NY, 12993
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-24
Emphasis S: CONSTRUCTION
Case Closed 2003-04-24
303374896 0213100 2001-02-22 1 PLANT STREET, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-22
Emphasis S: CONSTRUCTION
Case Closed 2001-04-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 O
Issuance Date 2001-03-07
Abatement Due Date 2001-03-12
Nr Instances 2
Nr Exposed 1
Gravity 01
302000492 0213100 1998-01-23 EXIT 42 OF NORTHWAY, CHAMPLAIN, NY, 12919
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-01-23
Emphasis L: FALL
Case Closed 1998-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1998-02-18
Abatement Due Date 1998-02-23
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
302000500 0213100 1998-01-23 TOWN HALL-571 SPELLMAN ROAD, BEEKMANTOWN, NY, 12901
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1998-01-27
Case Closed 1998-03-18

Related Activity

Type Referral
Activity Nr 901903682
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-02-18
Abatement Due Date 1998-02-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-02-18
Abatement Due Date 1998-02-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-02-18
Abatement Due Date 1998-02-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
300529294 0213100 1997-07-17 44 AREA DEVELOPMENT DRIVE, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-07-17
Case Closed 1997-07-17
300526258 0213100 1997-02-27 EXIT 42 OF NORTHWAY, CHAMPLAIN, NY, 12919
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-02-27
Case Closed 1997-02-27

Related Activity

Type Referral
Activity Nr 200740611
Safety Yes
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-04-27
Case Closed 1995-05-08
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1993-12-20
Case Closed 1994-04-21

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-03-10
Abatement Due Date 1994-04-03
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-03-10
Abatement Due Date 1994-04-03
Nr Instances 1
Nr Exposed 11
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-30
Case Closed 1988-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-07-25
Abatement Due Date 1988-07-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1988-07-25
Abatement Due Date 1988-07-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1988-07-25
Abatement Due Date 1988-07-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State