Search icon

P.A.T. CONSTRUCTION, INC.

Company Details

Name: P.A.T. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1987 (38 years ago)
Entity Number: 1151900
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 2457 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CASILIO Chief Executive Officer 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2009-03-19 2011-06-10 Address 9170 THOMPSONWOODS, CLARENCE, NY, 14032, USA (Type of address: Principal Executive Office)
2007-04-13 2009-03-19 Address 5930 NEWHOUSE RD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1993-05-26 2007-04-13 Address 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-05-26 2009-03-19 Address 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1987-03-11 1993-05-26 Address 2457 WHERLE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130402002242 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110610002508 2011-06-10 BIENNIAL STATEMENT 2011-03-01
090319002788 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070413002877 2007-04-13 BIENNIAL STATEMENT 2007-03-01
050505002867 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030226002700 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010307002453 2001-03-07 BIENNIAL STATEMENT 2001-03-01
990721002187 1999-07-21 BIENNIAL STATEMENT 1999-03-01
970403002091 1997-04-03 BIENNIAL STATEMENT 1997-03-01
940429002190 1994-04-29 BIENNIAL STATEMENT 1994-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100914159 0213600 1986-11-07 EAST QUAKER ROAD (NEAR ROUTE 277), ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-07
Case Closed 1986-12-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1986-11-25
Abatement Due Date 1986-11-28
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1986-11-25
Abatement Due Date 1986-11-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1986-11-25
Abatement Due Date 1986-11-28
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-11-25
Abatement Due Date 1986-11-28
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-11-25
Abatement Due Date 1986-11-28
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1986-11-25
Abatement Due Date 1986-11-28
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1986-11-25
Abatement Due Date 1986-11-28
Nr Instances 1
Nr Exposed 1
978916 0213600 1984-08-21 3930 N BUFFALO RD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-21
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1984-08-23
Abatement Due Date 1984-08-28
Nr Instances 1
Nr Exposed 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1010230 Intrastate Non-Hazmat 2024-01-02 28 2023 1 2 Private(Property)
Legal Name P A T CONSTRUCTION INC
DBA Name -
Physical Address 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, US
Mailing Address 2457 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, US
Phone (716) 633-9933
Fax (716) 633-2656
E-mail ALISONS@CASILIOCO.COM

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: 16 Mar 2025

Sources: New York Secretary of State