Search icon

BARONE CONSTRUCTION GROUP, INC.

Print

Details

Entity Number 4772767

Status Active

NameBARONE CONSTRUCTION GROUP, INC.

CountyUlster

Date of registration 11 Jun 2015 (9 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address P.O. BOX 876, HIGHLAND, NY, United States, 12528

Address ZIP code 12528

Principal Address 23 New Paltz Road, Highland, NY, United States, 12528

Principal Address ZIP code 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

PQGYTP4HVQQ4

2023-08-25

23 NEW PALTZ RD, HIGHLAND, NY, 12528, 1012, USA

PO BOX 876, HIGHLAND, NY, 12528, USA

Business Information

Division NameBARONE CONSTRUCTION GROUP, INC
Congressional District19
State/Country of IncorporationNY, USA
Activation Date2022-08-30
Initial Registration Date2022-08-25
Entity Start Date2015-06-11
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes813920

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameJOSEPH BARONE
Address23 NEW PALTZ RD, HIGHLAND, NY, 12528, USA
Government Business
TitlePRIMARY POC
NameJOSEPH BARONE
Address23 NEW PALTZ RD, HIGHLAND, NY, 12528, USA
Past PerformanceInformation not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

BARONE CONSTRUCTION GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST

2022

474260532

2023-08-08

BARONE CONSTRUCTION GROUP, INC.

7

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code236200
Sponsor’s telephone number8456912244
Plan sponsor’s DBA nameBARONE
Plan sponsor’s mailing addressPO BOX 876, 23 NEW PALTZ RD, HIGHLAND, NY, 125281012
Plan sponsor’s addressPO BOX 876, 23 NEW PALTZ RD, HIGHLAND, NY, 125281012

Number of participants as of the end of the plan year

Active participants7
Retired or separated participants receiving benefits0
Other retired or separated participants entitled to future benefits0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits0
Number of participants with account balances as of the end of the plan year2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2023-08-08
Name of individual signingLUDWIG BACH
Valid signatureFiled with authorized/valid electronic signature

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

P.O. BOX 876, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address

JOSEPH BARONE

Chief Executive Officer

23 NEW PALTZ ROAD, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value

2015-06-11

2023-02-09

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2015-06-11

2023-02-09

Address

P.O. BOX 876, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230209000189

2023-02-09

BIENNIAL STATEMENT

2021-06-01

150611000066

2015-06-11

CERTIFICATE OF INCORPORATION

2015-06-11

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts