Entity Name: | J.T. ORONZIO GENERAL CONTRACTING AND DEVELOPMENT INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Feb 1994 |
Branch of: | J.T. ORONZIO GENERAL CONTRACTING AND DEVELOPMENT INC., NEW YORK (Company Number 1498798) |
Business ALEI: | 0294639 |
Annual report due: | 01 Feb 2026 |
Business address: | 7 MacDonald Ave, Armonk, NY, 10504-1935, United States |
Mailing address: | 7 MacDonald Ave, Armonk, NY, United States, 10504-1935 |
Place of Formation: | NEW YORK |
E-Mail: | OFFICE@JTORONZIO.COM |
NAICS
236220 Commercial and Institutional Building ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JOANN ORONZIO | Officer | 109 MAMARONECK RD., SCARSDALE, NY, 10583, United States | 109 MAMARONECK RD., SCARSDALE, NY, 10583, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012922114 | 2025-01-02 | - | Annual Report | Annual Report | - |
BF-0012280761 | 2024-01-05 | - | Annual Report | Annual Report | - |
BF-0011254309 | 2023-02-15 | - | Annual Report | Annual Report | - |
BF-0010397986 | 2022-02-14 | - | Annual Report | Annual Report | 2022 |
0007330523 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0007220623 | 2021-03-11 | - | Annual Report | Annual Report | 2020 |
0006713227 | 2020-01-07 | - | Annual Report | Annual Report | 2018 |
0006713235 | 2020-01-07 | - | Annual Report | Annual Report | 2019 |
0005753346 | 2017-01-30 | - | Annual Report | Annual Report | 2017 |
0005470548 | 2016-01-25 | - | Annual Report | Annual Report | 2016 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information