Search icon

PAT NOTO, INC.

Company Details

Name: PAT NOTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1958 (67 years ago)
Date of dissolution: 31 Mar 2022
Entity Number: 112636
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 30 WISCONSIN COURT, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAT NOTO, INC. DOS Process Agent 30 WISCONSIN COURT, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
PAT NOTO Chief Executive Officer 30 WISCONSIN COURT, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2020-09-03 2022-08-23 Address 30 WISCONSIN COURT, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2010-08-17 2020-09-03 Address 30 WISCONSIN COURT, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
2010-08-17 2022-08-23 Address 30 WISCONSIN COURT, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-05-12 2010-08-17 Address 30 WISCONSIN CT, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1995-05-12 2010-08-17 Address 30 WISCONSIN CT, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-05-12 2010-08-17 Address 30 WISCONSIN CT, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1958-08-06 1995-05-12 Address 6 SHERMAN AVE., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1958-08-06 2022-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220823003433 2022-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-31
200903061162 2020-09-03 BIENNIAL STATEMENT 2020-08-01
180802007093 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160804007076 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140807007044 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120809006299 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100817002040 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080807003265 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060803002287 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040908002666 2004-09-08 BIENNIAL STATEMENT 2004-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ09P0098 2009-05-11 2009-06-11 2009-06-11
Unique Award Key CONT_AWD_W912PQ09P0098_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 27500.00
Current Award Amount 27500.00
Potential Award Amount 27500.00

Description

Title REMOVE AND REPLACE FIRE HYDRANTS
NAICS Code 237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product and Service Codes 1290: MISC FIRE CONT EQUIPMENT

Recipient Details

Recipient PAT NOTO INC
UEI DE7HN48DQSN7
Legacy DUNS 012758397
Recipient Address UNITED STATES, 30 WISCONSIN CT, BAY SHORE, SUFFOLK, NEW YORK, 117062213

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113920417 0214700 1991-11-18 N/W CORNER OF OLD COUNTRY RD. & POST AVE., WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-11-18
Emphasis N: TRENCH
Case Closed 1992-11-13

Related Activity

Type Referral
Activity Nr 901232249
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-12-30
Abatement Due Date 1992-01-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1991-12-30
Abatement Due Date 1992-03-01
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1991-12-30
Abatement Due Date 1992-01-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
101542975 0214700 1989-11-22 GARDEN STREET, WILLOW STREET& ELM STREET., ROSLYN, NY, 11576
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-11-22
Case Closed 1989-12-01
100554203 0214700 1988-08-11 SCHOOL STREET, WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-08-11
Emphasis N: TRENCH
Case Closed 1988-08-29

Related Activity

Type Referral
Activity Nr 901104752
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-08-18
Abatement Due Date 1988-08-22
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1988-08-18
Abatement Due Date 1988-08-21
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1988-08-18
Abatement Due Date 1988-08-21
Nr Instances 2
Nr Exposed 2
100493790 0214700 1987-09-16 LAKE AVENUE & ELWIN ROAD, COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-16
Case Closed 1987-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 II
Issuance Date 1987-09-21
Abatement Due Date 1987-09-25
Nr Instances 1
Nr Exposed 2
11521523 0214700 1983-08-29 HARBOR PARK DR & SHORE RD, Port Washington North, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-30
Case Closed 1983-09-02

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1983-09-01
Abatement Due Date 1983-09-04
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1983-09-01
Abatement Due Date 1983-09-04
Nr Instances 1
11564564 0214700 1983-01-11 NORTH COUNTRY RD, Port Jefferson, NY, 11777
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-11
Case Closed 1983-01-14
11893443 0215600 1981-10-15 CLEARVIEW EXPRESSWAY & WILLETS, New York -Richmond, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-16
Case Closed 1981-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1981-10-21
Abatement Due Date 1981-10-30
Nr Instances 1
11465176 0214700 1977-03-23 MERCY HOSPITAL PENINSULA BLVD, Rockville Centre, NY, 11570
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1977-03-23
Case Closed 1977-04-07

Related Activity

Type Accident
Activity Nr 350022497

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1977-04-05
Abatement Due Date 1977-04-08
Nr Instances 1
11474780 0214700 1974-12-11 RICHMOND BLVD-WEST 5TH TO WEST, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-11
Emphasis N: TREX
Case Closed 1975-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-12-12
Abatement Due Date 1974-12-16
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1974-12-12
Abatement Due Date 1974-12-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 I01
Issuance Date 1974-12-12
Abatement Due Date 1974-12-16
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1974-12-12
Abatement Due Date 1974-12-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02002
Citaton Type Serious
Standard Cited 19601000
Issuance Date 1974-12-12
Abatement Due Date 1974-12-16
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 4
11473832 0214700 1973-05-01 WOODGATE HOUSING DEVELOPMENT, Holbrook, NY, 11741
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-05-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1973-05-08
Abatement Due Date 1973-05-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D
Issuance Date 1973-05-08
Abatement Due Date 1973-05-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1973-05-08
Abatement Due Date 1973-05-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260651 I
Issuance Date 1973-05-08
Abatement Due Date 1973-05-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1159876 Intrastate Non-Hazmat 2003-08-13 - - 4 1 Private(Property)
Legal Name PAT NOTO INC
DBA Name -
Physical Address 30 WISCONSIN COURT, BAYSHORE, NY, 11706, US
Mailing Address 30 WISCONSIN COURT, BAYSHORE, NY, 11706, US
Phone (631) 231-4343
Fax (631) 231-3650
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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

Date of last update: 02 Mar 2025

Sources: New York Secretary of State