Search icon

ANTHONY L. FIORITO INC.

Company Details

Name: ANTHONY L. FIORITO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1954 (71 years ago)
Entity Number: 93300
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 100 CROTON RIVER ROAD, OSSINING, NY, United States, 10562
Principal Address: 100 CROTON RIVER RD, OSSINING, NY, United States, 10562

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
ANTHONY L. FIORITO, INC. 401(K) RETIREMENT PLAN 2021 131759032 2022-01-19 ANTHONY L. FIORITO, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-15
Business code 236110
Sponsor’s telephone number 9149413300
Plan sponsor’s address 100 CROTON RIVER ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2022-01-19
Name of individual signing ANTHONY FIORITO
ANTHONY L. FIORITO, INC. 401(K) RETIREMENT PLAN 2020 131759032 2022-01-11 ANTHONY L. FIORITO, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 1972-12-15
Business code 236110
Sponsor’s telephone number 9149413300
Plan sponsor’s address 100 CROTON RIVER ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2022-01-10
Name of individual signing ANTHONY FIORITO
ANTHONY L. FIORITO, INC. 401(K) RETIREMENT PLAN 2020 131759032 2021-06-02 ANTHONY L. FIORITO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-15
Business code 236110
Sponsor’s telephone number 9149413300
Plan sponsor’s address 100 CROTON RIVER ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing LORRAINE FIORITO
ANTHONY L. FIORITO, INC. 401(K) RETIREMENT PLAN 2019 131759032 2020-06-12 ANTHONY L. FIORITO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-15
Business code 236110
Sponsor’s telephone number 9149413300
Plan sponsor’s address 100 CROTON RIVER ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing LORRAINE FIORITO
ANTHONY L. FIORITO, INC. 401(K) RETIREMENT PLAN 2018 131759032 2019-07-09 ANTHONY L. FIORITO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-15
Business code 236110
Sponsor’s telephone number 9149413300
Plan sponsor’s address 100 CROTON RIVER ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing LORRAINE FIORITO
ANTHONY L. FIORITO, INC. 401(K) RETIREMENT PLAN 2017 131759032 2018-05-03 ANTHONY L. FIORITO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-15
Business code 236110
Sponsor’s telephone number 9149413300
Plan sponsor’s address 100 CROTON RIVER ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing LORRAINE FIORITO
ANTHONY L. FIORITO, INC. 401(K) RETIREMENT PLAN 2016 131759032 2017-03-28 ANTHONY L. FIORITO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-15
Business code 236110
Sponsor’s telephone number 9149413300
Plan sponsor’s address 100 CROTON RIVER ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2017-03-28
Name of individual signing ANTHONY FIORITO
ANTHONY L. FIORITO, INC. 401(K) RETIREMENT PLAN 2015 131759032 2016-07-12 ANTHONY L. FIORITO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-15
Business code 236110
Sponsor’s telephone number 9149413300
Plan sponsor’s address 100 CROTON RIVER ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing ANTHONY L. FIORITO
ANTHONY L. FIORITO, INC. 401(K) RETIREMENT PLAN 2014 131759032 2015-06-23 ANTHONY L. FIORITO, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-15
Business code 236110
Sponsor’s telephone number 9149413300
Plan sponsor’s address 100 CROTON RIVER ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing LORRAINE FIORITO
ANTHONY L. FIORITO, INC. 401(K) RETIREMENT PLAN 2013 131759032 2014-04-04 ANTHONY L. FIORITO, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-15
Business code 236110
Sponsor’s telephone number 9149413300
Plan sponsor’s address 100 CROTON RIVER ROAD, OSSINING, NY, 10562

Signature of

Role Plan administrator
Date 2014-04-04
Name of individual signing LORRAINE FIORITO

Chief Executive Officer

Name Role Address
BRUCE A. FIORITO Chief Executive Officer 100 CROTON RIVER RD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
ANTHONY L. FIORITO INC. DOS Process Agent 100 CROTON RIVER ROAD, OSSINING, NY, United States, 10562

Permits

Number Date End date Type Address
30465 1996-04-01 2001-04-01 Mined land permit 100 Croton River Rd, Ossining, NY, 10562 0211

History

Start date End date Type Value
2018-09-12 2020-01-03 Address 8 WESTBROOK COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2017-01-19 2018-09-12 Address 100 CROTON RIVER ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
2000-02-01 2017-01-19 Address 100 CROTON RIVER RD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1998-01-28 2000-02-01 Address 17 GRACE LANE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-02-16 2000-02-01 Address 17 GRACE LANE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1993-02-16 1998-01-28 Address 17 GRACE LANE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-02-16 2000-02-01 Address 17 GRACE LANE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1954-01-20 1993-02-16 Address CROTON DAM ROAD, R.F.D. 1, OSSINING, NY, USA (Type of address: Service of Process)
1954-01-20 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200103061205 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180912006048 2018-09-12 BIENNIAL STATEMENT 2018-01-01
170119006076 2017-01-19 BIENNIAL STATEMENT 2016-01-01
140228002337 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120206002435 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100125002823 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080204002094 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060214002220 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040113002684 2004-01-13 BIENNIAL STATEMENT 2004-01-01
C320102-2 2002-08-15 ASSUMED NAME CORP INITIAL FILING 2002-08-15

Mines

Mine Name Type Status Primary Sic
BEDROCK INDUSTRIES Surface Abandoned Crushed, Broken Stone NEC
Directions to Mine Intersection of Rt 9 and 9A. North border of Ossining and Croton

Parties

Name Anthony L Fiorito Inc
Role Operator
Start Date 2000-06-01
Name Bruce A Fiorito
Role Current Controller
Start Date 2000-06-01
Name Anthony L Fiorito Inc
Role Current Operator

Inspections

Start Date 2003-09-02
End Date 2003-09-02
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 2
Total Hours 6
Start Date 2001-11-01
End Date 2001-11-02
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 17
Start Date 2000-05-31
End Date 2000-05-31
Activity VERBAL HAZARD COMPLAINT
Number Inspectors 1
Total Hours 2
Start Date 2000-05-31
End Date 2000-06-02
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106890551 0216000 1991-02-05 37 AQUEDUCT AVENUE, OSSINING, NY, 10562
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-02-08
Case Closed 1991-06-05

Related Activity

Type Referral
Activity Nr 901515809
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-04-12
Abatement Due Date 1991-05-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-04-12
Abatement Due Date 1991-05-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-04-12
Abatement Due Date 1991-05-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-04-13
Abatement Due Date 1991-04-16
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1991-04-13
Abatement Due Date 1991-04-18
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260850 B
Issuance Date 1991-04-12
Abatement Due Date 1991-04-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-04-12
Abatement Due Date 1991-05-13
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-04-12
Abatement Due Date 1991-05-13
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-04-12
Abatement Due Date 1991-05-13
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-04-12
Abatement Due Date 1991-05-13
Nr Instances 1
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3195697702 2020-05-01 0202 PPP 100 CROTON RIVER RD, OSSINING, NY, 10562
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68500
Loan Approval Amount (current) 58500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59017.56
Forgiveness Paid Date 2021-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1152388 Intrastate Non-Hazmat 2024-11-01 500 2024 2 2 Private(Property)
Legal Name ANTHONY L FIORITO INC
DBA Name -
Physical Address 100 CROTON RIVER ROAD, OSSINING, NY, 10562, US
Mailing Address 8 WESTBROOK COURT, CORTLANDT MANOR, NY, 10567, US
Phone (914) 490-9453
Fax -
E-mail ALFINC54@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
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: 19 Mar 2025

Sources: New York Secretary of State