Search icon

PABCO CONSTRUCTION CORP.

Company Details

Name: PABCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1987 (38 years ago)
Entity Number: 1216537
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: 157 GAZZA BLVD, FARMINGDALE, NY, United States, 11735
Address: 157 gazza Boulevard, Farmingdale, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP A BONADONNA Chief Executive Officer 157 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157 gazza Boulevard, Farmingdale, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112886072
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 157 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-10 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-30 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-28 2023-11-01 Address 157 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101035610 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221111001006 2022-11-11 BIENNIAL STATEMENT 2021-11-01
191024060303 2019-10-24 BIENNIAL STATEMENT 2017-11-01
131126002133 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111207002333 2011-12-07 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1813253.75
Total Face Value Of Loan:
1813253.75
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1813462.00
Total Face Value Of Loan:
1813462.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-21
Type:
Prog Related
Address:
20 PINE STREET, NEW YORK, NY, 10005
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-27
Type:
Prog Related
Address:
BLUE PT. BAYPORT H.S., BAYPORT, NY, 11705
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-05-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
DUGUE
Party Role:
Plaintiff
Party Name:
PABCO CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-10-16
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:
PABCO CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State