Search icon

J.P. PATTI COMPANY, INC.

Company Details

Name: J.P. PATTI COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1962 (63 years ago)
Entity Number: 144184
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 365 JEFFERSON STREET, SADDLEBROOK, NJ, United States, 07662
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES WISSE Chief Executive Officer 365 JEFFERSON ST, SADDLEBROOK, NJ, United States, 07662

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2004-10-06 2012-03-29 Address 365 JEFFERSON ST, SADDLEBROOK, NJ, 07662, USA (Type of address: Principal Executive Office)
2004-10-06 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1962-01-09 2004-10-06 Address 200 W. 57TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1923 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120329002658 2012-03-29 BIENNIAL STATEMENT 2012-01-01
100216002198 2010-02-16 BIENNIAL STATEMENT 2010-01-01
060222002398 2006-02-22 BIENNIAL STATEMENT 2006-01-01
041006002191 2004-10-06 BIENNIAL STATEMENT 2004-01-01
B700360-2 1988-10-27 ASSUMED NAME CORP INITIAL FILING 1988-10-27
305641 1962-01-09 APPLICATION OF AUTHORITY 1962-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302807664 0216000 2000-12-27 COPPER BEACH MIDDLE SCHOOL, YORKTOWN HEIGHTS, NY, 10598
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-12-27
Emphasis S: CONSTRUCTION
Case Closed 2001-10-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2001-05-10
Abatement Due Date 2001-05-15
Current Penalty 25000.0
Initial Penalty 50000.0
Contest Date 2001-06-04
Final Order 2001-09-17
Nr Instances 1
Nr Exposed 3
Gravity 10
301458345 0216000 1998-03-31 CORTLANDT TOWN CENTER, MOHEGAN LAKE, NY, 10547
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-03-31
Case Closed 1998-07-29

Related Activity

Type Referral
Activity Nr 202021960
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 1998-04-08
Abatement Due Date 1998-04-13
Current Penalty 2800.0
Initial Penalty 4000.0
Nr Instances 8
Nr Exposed 8
Gravity 10
108803354 0216000 1993-11-18 THE WESTCHESTER, HALE AVE. & HIRAM STREET, WHITE PLAINS, NY, 10601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-12-17
Case Closed 1994-03-18

Related Activity

Type Referral
Activity Nr 902671585
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1994-01-28
Abatement Due Date 1994-02-23
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 30
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-01-28
Abatement Due Date 1994-02-02
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260150 C01 VI
Issuance Date 1994-01-28
Abatement Due Date 1994-02-02
Current Penalty 1680.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 12
Gravity 02
109900415 0215600 1990-03-01 JFK INTERNATIONAL AIRPORT, HANGAR 7, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1990-03-05
Case Closed 1990-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-05-16
Abatement Due Date 1990-08-17
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 17
Gravity 09
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E02 I
Issuance Date 1990-05-16
Abatement Due Date 1990-08-17
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 20
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 E02 II
Issuance Date 1990-05-16
Abatement Due Date 1990-08-17
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 20
Gravity 09
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-05-16
Abatement Due Date 1990-08-17
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 17
Nr Exposed 17
Gravity 09
Citation ID 01005
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1990-05-16
Abatement Due Date 1990-05-22
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 17
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-05-16
Abatement Due Date 1990-08-17
Nr Instances 17
Nr Exposed 17
Gravity 05
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-05-16
Abatement Due Date 1990-08-17
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-05-16
Abatement Due Date 1990-08-17
Nr Instances 17
Nr Exposed 17
Gravity 05
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-05-16
Abatement Due Date 1990-08-17
Nr Instances 17
Nr Exposed 17
Gravity 05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State