Search icon

PETER SCALAMANDRE & SONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0607852
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
516-868-3943
Contact Person:
DAMON DISIMONE
User ID:
P1098039
Trade Name:
PETER SCALAMANDRE & SONS INC

Unique Entity ID

Unique Entity ID:
JFG7MFZJFXB2
CAGE Code:
5AEE4
UEI Expiration Date:
2026-03-03

Business Information

Doing Business As:
PETER SCALAMANDRE & SONS INC
Activation Date:
2025-03-04
Initial Registration Date:
2009-01-07

Commercial and government entity program

CAGE number:
5AEE4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-04
CAGE Expiration:
2030-03-04
SAM Expiration:
2026-03-03

Contact Information

POC:
DAMON DISIMONE
Corporate URL:
https://www.scalamandreconstruction.com/

Form 5500 Series

Employer Identification Number (EIN):
111805182
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022025177B51 2025-06-26 2025-09-09 OCCUPANCY OF SIDEWALK AS STIPULATED HARPER STREET, QUEENS, FROM STREET DEAD END TO STREET MARINA ROAD
Q022025177B50 2025-06-26 2025-09-09 OCCUPANCY OF ROADWAY AS STIPULATED HARPER STREET, QUEENS, FROM STREET DEAD END TO STREET MARINA ROAD
Q022025099A48 2025-04-09 2025-07-05 OCCUPANCY OF SIDEWALK AS STIPULATED 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
Q022025099A45 2025-04-09 2025-07-05 PLACE MATERIAL ON STREET HARPER STREET, QUEENS, FROM STREET DEAD END TO STREET MARINA ROAD

History

Start date End date Type Value
2024-12-17 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-09-30 2024-12-17 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)
2024-08-15 2024-09-30 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2024-05-31 2024-08-15 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-02
Type:
Referral
Address:
TERMINAL D CONCOURSE G LA GAUDIA AIRPORT, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-03-06
Type:
Referral
Address:
LAGUARDIA AIRPORT DELTA CONCOURSE G, EAST ELMHURST, NY, 11371
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-12-04
Type:
Referral
Address:
1 WEST END AVE, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-22
Type:
Planned
Address:
100 DUFFY AVENUE, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-03
Type:
Prog Related
Address:
251 MERCER STREET, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2016-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PETER SCALAMANDRE & SONS, INC.
Party Role:
Plaintiff
Party Name:
BLACK LOCUST LUMBER, U.S.A.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WOR,
Party Role:
Plaintiff
Party Name:
PETER SCALAMANDRE & SONS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-01-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE WORKERS DI
Party Role:
Plaintiff
Party Name:
PETER SCALAMANDRE & SONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State