Search icon

CONROY & CONROY CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141652817
Plan Year:
2012
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
52
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-01-13
Type:
Planned
Address:
59 BROAD ST., PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-07-09
Type:
Planned
Address:
SHARRON AND MILDRED STREET, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-19
Type:
Planned
Address:
BLDG #3 AREA DEVELOPEMENT ROAD, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-15
Type:
Planned
Address:
70 US OVAL, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2003-04-24
Type:
Planned
Address:
55 SISCO ST., WESTPORT, NY, 12993
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State