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
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 | |||||||||||||
|
Name | Role | Address |
---|---|---|
PHILIP A BONADONNA | Chief Executive Officer | 157 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 gazza Boulevard, Farmingdale, NY, United States, 11735 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310879820 | 0215000 | 2007-03-21 | 20 PINE STREET, NEW YORK, NY, 10005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-04-27 |
Case Closed | 2004-07-19 |
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1803339 | Civil Rights Employment | 2018-04-17 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DUGUE |
Role | Plaintiff |
Name | PABCO CONSTRUCTION CORP. |
Role | Defendant |
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