Search icon

PEDULLA TRUCKING, EXCAVATING & PAVING, INC.

Company Details

Name: PEDULLA TRUCKING, EXCAVATING & PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1986 (38 years ago)
Entity Number: 1127269
ZIP code: 28115
County: Seneca
Place of Formation: New York
Address: 1275 SHINN FARM ROAD, MOORESVILLE, NC, United States, 28115

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TERRI PEDULLA DOS Process Agent 1275 SHINN FARM ROAD, MOORESVILLE, NC, United States, 28115

Chief Executive Officer

Name Role Address
TERRI PEDULLA Chief Executive Officer 1275 SHINN FARM ROAD, MOORESVILLE, NC, United States, 28115

History

Start date End date Type Value
2006-12-04 2012-11-05 Address 1275 SHINN FARM ROAD, MORRSEVILLE, NC, 28115, USA (Type of address: Chief Executive Officer)
2003-01-17 2006-12-04 Address 1275 SHINN FARM RD, MORRSEVILLE, NC, 28115, USA (Type of address: Chief Executive Officer)
2003-01-17 2006-12-04 Address 1275 SHINN FARM RD, MOORESVILLE, NC, 28115, USA (Type of address: Service of Process)
2003-01-17 2006-12-04 Address 1275 SHINN FARM RD, MOORESVILLE, NC, 28115, USA (Type of address: Principal Executive Office)
2000-11-21 2003-01-17 Address 146 E MCLELLAND AVE, MOORESVILLE, NC, 28115, USA (Type of address: Chief Executive Officer)
2000-11-21 2003-01-17 Address 146 E MCLELLAND AVE, MOORESVILLE, NC, 28115, USA (Type of address: Principal Executive Office)
2000-11-21 2003-01-17 Address 146 E MCLELLAND AVE, MOORESVILLE, NC, 28115, USA (Type of address: Service of Process)
1998-11-13 2000-11-21 Address 727 OAK STREET, MOORESVILLE, NC, 28115, USA (Type of address: Principal Executive Office)
1998-11-13 2000-11-21 Address 727 OAK STREET, MOORESVILLE, NC, 28115, USA (Type of address: Chief Executive Officer)
1998-11-13 2000-11-21 Address 201 N. CHURCH ST., MOORESVILLE, NC, 28115, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140703000622 2014-07-03 CERTIFICATE OF AMENDMENT 2014-07-03
121105006252 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101110002095 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081030002620 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061204002233 2006-12-04 BIENNIAL STATEMENT 2006-11-01
041213002729 2004-12-13 BIENNIAL STATEMENT 2004-11-01
030117002282 2003-01-17 BIENNIAL STATEMENT 2002-11-01
001121002574 2000-11-21 BIENNIAL STATEMENT 2000-11-01
981113002380 1998-11-13 BIENNIAL STATEMENT 1998-11-01
961126002349 1996-11-26 BIENNIAL STATEMENT 1996-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106930506 0215800 1992-04-02 WOMEN'S RIGHTS NATIONAL PARK, SENECA FALLS, NY, 13148
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-02
Case Closed 1992-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A05
Issuance Date 1992-05-05
Abatement Due Date 1992-05-28
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 1
Gravity 05
18150136 0215800 1988-10-26 240 ONEIDA ST., SYRACUSE, NY, 13202
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-02
Case Closed 1989-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-12-30
Abatement Due Date 1989-02-17
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-12-30
Abatement Due Date 1989-02-02
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 4
Nr Exposed 4
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260450 A02
Issuance Date 1988-12-30
Abatement Due Date 1989-01-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1988-12-30
Abatement Due Date 1989-01-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260601 B03
Issuance Date 1988-12-30
Abatement Due Date 1989-01-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260601 B04 I
Issuance Date 1988-12-30
Abatement Due Date 1989-01-02
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01007
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1988-12-30
Abatement Due Date 1989-01-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 1
Gravity 06
Citation ID 01008
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1988-12-30
Abatement Due Date 1989-01-02
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Gravity 07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State