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 (37 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PABCO 401(K) PLAN 2023 112886072 2024-10-15 PABCO CONSTRUCTION CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238300
Sponsor’s telephone number 6312937000
Plan sponsor’s address 157 GAZZA BOULEVARD, FARMINGDALE, NY, 11735

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

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)
2009-11-13 2023-11-01 Address 157 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2009-11-13 2010-01-28 Address 157 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1999-12-28 2010-01-28 Address 29 GLENBY LN, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1999-12-28 2009-11-13 Address 71 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1999-12-28 2009-11-13 Address 71 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

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
100128002410 2010-01-28 AMENDMENT TO BIENNIAL STATEMENT 2009-11-01
091113002329 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071206002896 2007-12-06 BIENNIAL STATEMENT 2007-11-01
060111003172 2006-01-11 BIENNIAL STATEMENT 2005-11-01
040109002599 2004-01-09 BIENNIAL STATEMENT 2003-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310879820 0215000 2007-03-21 20 PINE STREET, NEW YORK, NY, 10005
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-03-21
Emphasis S: ELECTRICAL
Case Closed 2007-05-11

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260403 I02 I
Issuance Date 2007-04-19
Abatement Due Date 2007-04-27
Current Penalty 500.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2007-04-19
Abatement Due Date 2007-04-27
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-04-19
Abatement Due Date 2007-04-27
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304685639 0214700 2004-04-27 BLUE PT. BAYPORT H.S., BAYPORT, NY, 11705
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-04-27
Case Closed 2004-07-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2157792 Intrastate Non-Hazmat 2025-02-12 1997 2024 1 1 Private(Property)
Legal Name PABCO CONSTRUCTION
DBA Name -
Physical Address 157 GAZZA BLVD, FARMINGDALE, NY, 11735, US
Mailing Address 157 GAZZA BLVD, FARMINGDALE, NY, 11735, US
Phone (631) 293-6860
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection D011900534
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-14
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 INTERNATIO
License plate of the main unit 32489ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMMAAM3CH558480
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 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803339 Civil Rights Employment 2018-04-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-17
Termination Date 2019-04-29
Date Issue Joined 2018-06-20
Pretrial Conference Date 2018-08-09
Section 2000
Sub Section SX
Status Terminated

Parties

Name DUGUE
Role Plaintiff
Name PABCO CONSTRUCTION CORP.
Role Defendant
1207713 Other Contract Actions 2012-10-16 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 309000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-16
Termination Date 2013-05-02
Section 1332
Sub Section NR
Status Terminated

Parties

Name PABCO CONSTRUCTION CORP.
Role Plaintiff
Name ALLEGHENY MILLWORK PBT
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State