Search icon

PETER SCALAMANDRE & SONS, INC.

Headquarter

Company Details

Name: PETER SCALAMANDRE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1956 (69 years ago)
Entity Number: 102593
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 157 ALBANY AVE., FREEPORT, NY, United States, 11520
Principal Address: 157 ALBANY AVE, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-868-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PETER SCALAMANDRE & SONS, INC., CONNECTICUT 0607852 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JFG7MFZJFXB2 2024-06-12 157 ALBANY AVE, FREEPORT, NY, 11520, 4710, USA 157 ALBANY AVE, FREEPORT, NY, 11520, 4710, USA

Business Information

Doing Business As PETER SCALAMANDRE & SONS INC
URL https://www.scalamandreconstruction.com/
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-06-15
Initial Registration Date 2009-01-07
Entity Start Date 1956-07-11
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 236210, 236220, 237110, 237130, 237310, 237990, 238110, 238120, 238190, 238910, 238990, 327320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAMON DISIMONE
Address 157 ALBANY AVE, FREEPORT, NY, 11520, 4710, USA
Title ALTERNATE POC
Name DAMON DISIMONE
Address 157 ALBANY AVE, FREEPORT, NY, 11520, 4710, USA
Government Business
Title PRIMARY POC
Name DAMON DISIMONE
Address 157 ALBANY AVE, FREEPORT, NY, 11520, 4710, USA
Title ALTERNATE POC
Name LISA HAYES
Address 157 ALBANY AVE, FREEPORT, NY, 11520, 4710, USA
Past Performance
Title PRIMARY POC
Name LISA HAYES
Address 157 ALBANY AVE, FREEPORT, NY, 11520, 4710, USA
Title ALTERNATE POC
Name DAMON DISIMONE
Address 157 ALBANY AVE, FREEPORT, NY, 11520, 4710, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5AEE4 Active Non-Manufacturer 2009-01-09 2024-05-06 2029-05-06 2025-05-02

Contact Information

POC DAMON DISIMONE
Phone +1 516-868-3000
Fax +1 516-868-3943
Address 157 ALBANY AVE, FREEPORT, NY, 11520 4710, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETER SCALAMANDRE & SONS, INC. AND PARTICIPATING EMPLOYERS 401(K) PLAN 2023 111805182 2024-07-31 PETER SCALAMANDRE & SONS, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 237310
Sponsor’s telephone number 5168683000
Plan sponsor’s address 157 ALBANY AVENUE, FREEPORT, NY, 11520
PETER SCALAMANDRE & SONS, INC. AND PARTICIPATING EMPLOYERS 401(K) PLAN 2022 111805182 2023-10-16 PETER SCALAMANDRE & SONS, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 237310
Sponsor’s telephone number 5168683000
Plan sponsor’s address 157 ALBANY AVENUE, FREEPORT, NY, 11520
PETER SCALAMANDRE & SONS, INC. AND PARTICIPATING EMPLOYERS 401(K) PLAN 2021 111805182 2022-10-11 PETER SCALAMANDRE & SONS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 237310
Sponsor’s telephone number 5168683000
Plan sponsor’s address 157 ALBANY AVENUE, FREEPORT, NY, 11520
PETER SCALAMANDRE & SONS, INC. AND PARTICIPATING EMPLOYERS 401(K) PLAN 2020 111805182 2021-07-21 PETER SCALAMANDRE & SONS, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 237310
Sponsor’s telephone number 5168683000
Plan sponsor’s address 157 ALBANY AVENUE, FREEPORT, NY, 11520
PETER SCALAMANDRE & SONS, INC. AND PARTICIPATING EMPLOYERS 401(K) PLAN 2019 111805182 2020-05-19 PETER SCALAMANDRE & SONS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 237310
Sponsor’s telephone number 5168683000
Plan sponsor’s address 157 ALBANY AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing LISA HAYES
Role Employer/plan sponsor
Date 2020-05-19
Name of individual signing LISA HAYES
PETER SCALAMANDRE & SONS, INC. AND PARTICIPATING EMPLOYERS 401(K) PLAN 2018 111805182 2019-06-03 PETER SCALAMANDRE & SONS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 237310
Sponsor’s telephone number 5168683000
Plan sponsor’s address 157 ALBANY AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing LISA HAYES
Role Employer/plan sponsor
Date 2019-05-31
Name of individual signing LISA HAYES
PETER SCALAMANDRE & SONS, INC. AND PARTICIPATING EMPLOYERS 401(K) PLAN 2017 111805182 2018-06-26 PETER SCALAMANDRE & SONS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 237310
Sponsor’s telephone number 5168683000
Plan sponsor’s address 157 ALBANY AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing LISA HAYES
PETER SCALAMANDRE & SONS, INC. AND PARTICIPATING EMPLOYERS 401(K) PLAN 2016 111805182 2017-06-29 PETER SCALAMANDRE & SONS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 237310
Sponsor’s telephone number 5168683000
Plan sponsor’s address 157 ALBANY AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing LISA HAYES
PETER SCALAMANDRE & SONS, INC. AND PARTICIPATING EMPLOYERS 401(K) PLAN 2015 111805182 2016-06-27 PETER SCALAMANDRE & SONS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 237310
Sponsor’s telephone number 5168683000
Plan sponsor’s address 157 ALBANY AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing LISA HAYES
PETER SCALAMANDRE & SONS, INC. AND PARTICIPATING EMPLOYERS 401(K) PLAN 2014 111805182 2015-04-28 PETER SCALAMANDRE & SONS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1964-07-01
Business code 237310
Sponsor’s telephone number 5168683000
Plan sponsor’s address 157 ALBANY AVENUE, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2015-04-28
Name of individual signing LISA HAYES

Chief Executive Officer

Name Role Address
PETER SCALAMANDRE Chief Executive Officer 157 ALBANY AVE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
PETER SCALAMANDRE & SONS, INC. DOS Process Agent 157 ALBANY AVE., FREEPORT, NY, United States, 11520

Permits

Number Date End date Type Address
Q022025099A48 2025-04-09 2025-07-05 OCCUPANCY OF SIDEWALK AS STIPULATED HARPER STREET, QUEENS, FROM STREET DEAD END TO STREET MARINA ROAD
Q022025099A49 2025-04-09 2025-07-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HARPER STREET, QUEENS, FROM STREET DEAD END TO STREET MARINA ROAD
Q022025099A45 2025-04-09 2025-07-05 PLACE MATERIAL ON STREET HARPER STREET, QUEENS, FROM STREET DEAD END TO STREET MARINA ROAD
Q022025099A46 2025-04-09 2025-07-05 PLACE CONSTRUCTION OFFICE TRAILER ON STREET HARPER STREET, QUEENS, FROM STREET DEAD END TO STREET MARINA ROAD
Q022025099A47 2025-04-09 2025-07-05 OCCUPANCY OF ROADWAY AS STIPULATED HARPER STREET, QUEENS, FROM STREET DEAD END TO STREET MARINA ROAD
Q022025092A73 2025-04-02 2025-06-29 TEMP. CONST. SIGNS/MARKINGS BROOKLYN QNS EXPRESSWAY, QUEENS, FROM STREET 48 STREET TO STREET 49 STREET
Q022025092A75 2025-04-02 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROOKLYN QNS EXPRESSWAY, QUEENS, FROM STREET 48 STREET TO STREET 49 STREET
Q022025092A74 2025-04-02 2025-06-29 TEMP. CONST. SIGNS/MARKINGS BROOKLYN QNS EXPRESSWAY, QUEENS, FROM STREET 48 STREET TO STREET 49 STREET
Q022025092A72 2025-04-02 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED BROOKLYN QNS EXPRESSWAY, QUEENS, FROM STREET 48 STREET TO STREET 49 STREET
Q022025035A60 2025-02-04 2025-03-31 PLACE CONSTRUCTION OFFICE TRAILER ON STREET HARPER STREET, QUEENS, FROM STREET DEAD END TO STREET MARINA ROAD

History

Start date End date Type Value
2024-09-30 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-08-15 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-08-15 2024-08-15 Address 157 ALBANY AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-05-31 2024-08-15 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-04-24 2024-05-31 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-02-09 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-01-05 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2023-09-26 2024-01-05 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2023-07-29 2023-09-26 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2023-07-28 2023-07-29 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240815001723 2024-08-15 BIENNIAL STATEMENT 2024-08-15
230104002826 2023-01-04 BIENNIAL STATEMENT 2022-07-01
210630002145 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190529060376 2019-05-29 BIENNIAL STATEMENT 2018-07-01
160927006170 2016-09-27 BIENNIAL STATEMENT 2016-07-01
140722006431 2014-07-22 BIENNIAL STATEMENT 2014-07-01
120809002355 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100929002920 2010-09-29 BIENNIAL STATEMENT 2010-07-01
080724002329 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060717002361 2006-07-17 BIENNIAL STATEMENT 2006-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-09 No data BROOKLYN QNS EXPRESSWAY, FROM STREET 48 STREET TO STREET 49 STREET No data Street Construction Inspections: Active Department of Transportation Signage posted in compliance throughout segment.
2024-01-05 No data BROOKLYN QNS EXPRESSWAY, FROM STREET 48 STREET TO STREET 49 STREET No data Street Construction Inspections: Active Department of Transportation no signs posted at this time
2023-09-05 No data BROOKLYN QNS EXPRESSWAY, FROM STREET 48 STREET TO STREET 49 STREET No data Street Construction Inspections: Active Department of Transportation no work found
2023-06-11 No data BROOKLYN QNS EXPRESSWAY, FROM STREET 48 STREET TO STREET 49 STREET No data Street Construction Inspections: Active Department of Transportation Multiple Temporary Construction signs posted at location.
2023-06-11 No data BROOKLYN QNS EXPRESSWAY, FROM STREET 48 STREET TO STREET 49 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Respondent stored multiple plastic barriers along the roadway at its worksite without a DOT permit to do so. Current DOB permit# 421551519-01-AL for work at location and "SCAL" marked on barriers were used to identify respondent.
2023-03-12 No data AVENUE H, FROM STREET EAST 16 STREET TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation No work done
2023-02-15 No data 4 AVENUE, FROM STREET 59 STREET TO STREET 60 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work completed
2023-02-15 No data 4 AVENUE, FROM STREET 59 STREET No data Street Construction Inspections: Post-Audit Department of Transportation work done island constructed train stations open.
2023-02-15 No data 4 AVENUE, FROM STREET 57 STREET TO STREET 58 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work completed
2023-02-15 No data 4 AVENUE, FROM STREET 58 STREET TO STREET 59 STREET No data Street Construction Inspections: Post-Audit Department of Transportation work completed on the roadway and sidewalk

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343351292 0215600 2018-08-02 TERMINAL D CONCOURSE G LA GAUDIA AIRPORT, FLUSHING, NY, 11371
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-02
Case Closed 2018-11-06

Related Activity

Type Inspection
Activity Nr 1335170
Safety Yes
Type Referral
Activity Nr 1366275
Safety Yes
343004891 0215600 2018-03-06 LAGUARDIA AIRPORT DELTA CONCOURSE G, EAST ELMHURST, NY, 11371
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-03-06
Case Closed 2019-01-24

Related Activity

Type Referral
Activity Nr 1317261
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2018-08-23
Abatement Due Date 2018-09-05
Current Penalty 12934.0
Initial Penalty 12934.0
Contest Date 2018-09-17
Final Order 2018-11-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury. (a) At the worksite - The quick coupler on a Komatsu excavator disengaged while lifting a bundle of rebar and dropped the bucket. The safety pin on the quick coupler was not installed; on or about 03/06/18. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $ 1,000.00 AS PER 29 CFR 1903.19.
311141196 0214700 2010-04-22 100 DUFFY AVENUE, HICKSVILLE, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-22
Emphasis N: TRENCH, S: TRENCHING, S: COMMERCIAL CONSTR
Case Closed 2010-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 E
Issuance Date 2010-04-27
Abatement Due Date 2010-04-30
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
312960073 0215000 2009-02-03 80 DEKALB AVE., BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-02-03
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-05-08

Related Activity

Type Complaint
Activity Nr 207115502
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-02-11
Abatement Due Date 2009-02-20
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2009-02-11
Abatement Due Date 2009-03-10
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-02-11
Abatement Due Date 2009-02-20
Current Penalty 5000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2009-02-11
Abatement Due Date 2009-03-10
Nr Instances 1
Nr Exposed 3
Gravity 10
312720816 0215000 2008-11-18 80 DEKALB AVE, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-18
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-05-08

Related Activity

Type Complaint
Activity Nr 207034497
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2009-02-13
Abatement Due Date 2009-02-24
Current Penalty 2250.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 8
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2009-02-13
Abatement Due Date 2009-02-24
Current Penalty 1250.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2009-02-13
Abatement Due Date 2009-02-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260502 B06
Issuance Date 2009-02-13
Abatement Due Date 2009-02-24
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2009-02-13
Abatement Due Date 2009-02-24
Current Penalty 1700.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
302701891 0214700 2000-04-25 100 PORT WASHINGTON BLVD, ROSLYN, NY, 11576
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-04-25
Emphasis S: CONSTRUCTION
Case Closed 2000-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2000-05-05
Abatement Due Date 2000-05-11
Current Penalty 435.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 60
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-05-05
Abatement Due Date 2000-05-10
Current Penalty 435.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2000-05-05
Abatement Due Date 2000-05-10
Current Penalty 435.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2000-05-05
Abatement Due Date 2000-06-01
Current Penalty 260.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2000-05-05
Abatement Due Date 2000-05-10
Current Penalty 435.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
300599974 0215600 1999-04-13 JFK AIRPORT TERMINAL #4 AIRSIDE, JAMAICA, NY, 11430
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1999-08-13
Emphasis S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2003-10-31

Related Activity

Type Accident
Activity Nr 360393664

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-08-13
Abatement Due Date 1999-09-30
Current Penalty 3500.0
Initial Penalty 3500.0
Contest Date 1999-08-19
Final Order 2000-01-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1999-08-13
Abatement Due Date 1999-08-18
Current Penalty 1750.0
Initial Penalty 1750.0
Contest Date 1999-08-19
Final Order 2000-01-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Citation ID 02001
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 1999-08-13
Abatement Due Date 1999-08-18
Current Penalty 56000.0
Initial Penalty 56000.0
Contest Date 1999-08-19
Final Order 2000-01-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
112875554 0214700 1995-02-02 ROOSEVELT RACEWAY, WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-02-17
Emphasis N: TRENCH
Case Closed 1995-05-24

Related Activity

Type Referral
Activity Nr 901216952
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1995-04-27
Abatement Due Date 1995-05-02
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 12
Related Event Code (REC) Referral
Gravity 10
109045351 0214700 1993-12-01 CEDAR CREEK POLLUTION PLANT, WANTAGH, NY, 11793
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-12-01
Case Closed 1993-12-06

Related Activity

Type Inspection
Activity Nr 107353237
107516759 0214700 1993-07-22 SOUTHERN STATE PKWY AND HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-22
Case Closed 1995-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-09-01
Abatement Due Date 1993-09-07
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 1993-09-01
Abatement Due Date 1993-09-07
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-09-01
Abatement Due Date 1993-09-07
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 7
Gravity 00
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-22
Case Closed 1995-03-09

Related Activity

Type Inspection
Activity Nr 107353252

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1993-09-10
Abatement Due Date 1993-09-14
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-09-10
Abatement Due Date 1993-09-15
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 26
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-09-10
Abatement Due Date 1993-10-13
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 100
Gravity 00
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-01-29
Case Closed 1993-03-18

Related Activity

Type Complaint
Activity Nr 73999849
Safety Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-12-22
Case Closed 1993-05-25

Related Activity

Type Complaint
Activity Nr 74943242
Safety Yes
Type Referral
Activity Nr 901766386
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1993-04-01
Abatement Due Date 1993-04-05
Current Penalty 2200.0
Initial Penalty 3250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-04-01
Abatement Due Date 1993-04-05
Current Penalty 1000.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 F01 I
Issuance Date 1993-04-01
Abatement Due Date 1993-04-05
Current Penalty 800.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1993-04-01
Abatement Due Date 1993-04-05
Current Penalty 2200.0
Initial Penalty 3250.0
Nr Instances 4
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-02-21
Emphasis N: TRENCH
Case Closed 1992-03-11
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-31
Case Closed 1985-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1985-08-02
Abatement Due Date 1985-08-05
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-25
Case Closed 1985-06-25
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-08
Case Closed 1984-06-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 IVA
Issuance Date 1984-05-09
Abatement Due Date 1984-05-12
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-28
Case Closed 1982-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1982-08-02
Abatement Due Date 1982-08-09
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-27
Case Closed 1982-05-28
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-15
Case Closed 1982-03-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-24
Case Closed 1981-06-26
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-24
Case Closed 1981-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1981-04-01
Abatement Due Date 1981-04-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1981-04-01
Abatement Due Date 1981-03-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1981-04-01
Abatement Due Date 1981-04-10
Nr Instances 2
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-07-26
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320452733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-12
Case Closed 1980-01-21

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260500 D01
Issuance Date 1979-08-01
Abatement Due Date 1979-08-04
Current Penalty 1000.0
Initial Penalty 6300.0
Contest Date 1979-08-15
Nr Instances 1
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-05-03
Case Closed 1980-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-11
Abatement Due Date 1979-05-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-05-11
Abatement Due Date 1979-04-03
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-01-09
Case Closed 1984-03-10
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-12-05
Case Closed 1979-03-01

Related Activity

Type Complaint
Activity Nr 320397615

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 1978-12-07
Abatement Due Date 1978-12-05
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1978-12-15
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 A01 I
Issuance Date 1978-12-07
Abatement Due Date 1978-12-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-08
Case Closed 1977-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 X02
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1977-08-22
Abatement Due Date 1977-08-25
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-09-08
Case Closed 1984-03-10
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1976-07-29
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350025649
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-25
Case Closed 1984-03-10
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1973-06-12
Case Closed 1984-03-10
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1973-05-21
Case Closed 1984-03-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1098039 PETER SCALAMANDRE & SONS, INC. PETER SCALAMANDRE & SONS INC JFG7MFZJFXB2 157 ALBANY AVE, FREEPORT, NY, 11520-4710
Capabilities Statement Link -
Phone Number 516-868-3000
Fax Number 516-868-3943
E-mail Address damon@scalamandreconstruction.com
WWW Page https://www.scalamandreconstruction.com/
E-Commerce Website -
Contact Person DAMON DISIMONE
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 5AEE4
Year Established 1956
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green No
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green No
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green No
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green No
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green No
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green No
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [No]Special $32.50m Dredging and Surface Cleanup Activities: [No] (4)
Buy Green No
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green No
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green No
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green No
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [No]Special $16.50m Building and Property Specialty Trade Services: [No] (4)
Buy Green No
Code 327320
NAICS Code's Description Ready?Mix Concrete Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 19 Mar 2025

Sources: New York Secretary of State