Search icon

J.T. ORONZIO GENERAL CONTRACTING AND DEVELOPMENT INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This 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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

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
See something incorrect or outdated? Let us know

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