Search icon

PACO POOLS & SPAS LTD.

Company Details

Name: PACO POOLS & SPAS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1986 (39 years ago)
Entity Number: 1114039
ZIP code: 11538
County: Nassau
Place of Formation: New York
Principal Address: 784 MERRICK ROAD, BALDWIN, NY, United States, 11510
Address: 4315 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY GABEL, ESQ DOS Process Agent 4315 AUSTIN BOULEVARD, ISLAND PARK, NY, United States, 11538

Chief Executive Officer

Name Role Address
PETER CATTANO Chief Executive Officer 784 MERRICK ROAD, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2002-08-16 2010-11-16 Address 784 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1996-09-09 2002-08-16 Address 784 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1996-09-09 2010-11-16 Address 4315 AUSTIN BLVD, ISLAND PARK, NY, 11538, USA (Type of address: Service of Process)
1996-09-09 2010-11-16 Address 784 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1993-05-04 1996-09-09 Address 784 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1993-05-04 1996-09-09 Address 109 SCOTT DRIVE, ATLANTIC BEACH, NY, 11509, USA (Type of address: Service of Process)
1993-05-04 1996-09-09 Address 134 CONNECTICUT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1986-09-23 1993-05-04 Address 784 MERRICK AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121102002378 2012-11-02 BIENNIAL STATEMENT 2012-09-01
101116002666 2010-11-16 BIENNIAL STATEMENT 2010-09-01
080909002583 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060913002707 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041008002376 2004-10-08 BIENNIAL STATEMENT 2004-09-01
020816002219 2002-08-16 BIENNIAL STATEMENT 2002-09-01
000901002431 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980924002317 1998-09-24 BIENNIAL STATEMENT 1998-09-01
960909002777 1996-09-09 BIENNIAL STATEMENT 1996-09-01
000055002642 1993-10-26 BIENNIAL STATEMENT 1993-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1574490 Intrastate Non-Hazmat 2023-07-17 15000 2023 2 3 Private(Property)
Legal Name PACO POOLS & SPAS LTD
DBA Name -
Physical Address 784 MERRICK ROAD, BALDWIN, NY, 11510, US
Mailing Address 784 MERRICK ROAD, BALDWIN, NY, 11510, US
Phone (516) 546-1400
Fax (516) 623-1875
E-mail PACOSPAS@OUTLOOK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 2
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L61000058
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-01-05
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 97581MJ
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W166H7K00678
Decal number of the main unit 33693717
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1020001571
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-12
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 97581MJ
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W166H7K00678
Decal number of the main unit 32701772
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-05
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-05-12
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 16 Mar 2025

Sources: New York Secretary of State