Search icon

DAGOSTINO BUILDING BLOCKS, INC.

Company Details

Name: DAGOSTINO BUILDING BLOCKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1962 (62 years ago)
Entity Number: 153045
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 1604 ANGELINA TERRACE, SCHENECTADY, NY, United States, 12303
Principal Address: 1111 ALTAMONT AVENUE, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 1150

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE DAGOSTINO, PRESIDENT Chief Executive Officer 1111 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
DAGOSTINO BUILDING BLOCKS, INC. DOS Process Agent 1604 ANGELINA TERRACE, SCHENECTADY, NY, United States, 12303

Form 5500 Series

Employer Identification Number (EIN):
141467224
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-14 1997-01-07 Address %DAGOSTINO BUILDING BLOCKS INC, 1111 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, 2294, USA (Type of address: Chief Executive Officer)
1992-12-14 2020-12-11 Address 1111 ALTAMONT AVENUE, SCHENECTADY, NY, 12303, 2294, USA (Type of address: Service of Process)
1979-09-17 1981-01-19 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 1000
1979-09-17 1981-01-19 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1962-12-26 1979-09-17 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201211060299 2020-12-11 BIENNIAL STATEMENT 2020-12-01
190208060605 2019-02-08 BIENNIAL STATEMENT 2018-12-01
161216006241 2016-12-16 BIENNIAL STATEMENT 2016-12-01
150203007065 2015-02-03 BIENNIAL STATEMENT 2014-12-01
130108002239 2013-01-08 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
193000.00
Total Face Value Of Loan:
193000.00

Trademarks Section

Serial Number:
87757173
Mark:
ADIRONDACK SLAB
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2018-01-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ADIRONDACK SLAB

Goods And Services

For:
Three piece concrete paving slab set for use in walkways, patios, driveways, said set consisting primarily of concrete paving slabs (not concrete paving stones or paving units) as defined and differentiated by the Interlocking Concrete Pavement Institute (ICPI), in class 19
First Use:
2017-02-16
International Classes:
019 - Primary Class
Class Status:
Active
Serial Number:
74011299
Mark:
MASONRYSCAPING
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1989-12-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
MASONRYSCAPING

Goods And Services

For:
LANDSCAPE DESIGN SERVICES WHICH UTILIZES THE STONE, BRICK, CONCRETE, BLOCK, MORTAR, MASONRY PRODUCTS FOR THE IMPROVEMENT OF THE REAL PROPERTY LANDSCAPES
First Use:
1989-01-01
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-02
Type:
Complaint
Address:
1111 ALTAMONT AVE, SCHENECTADY, NY, 12303
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-04-01
Type:
Complaint
Address:
1111 ALTAMONT AVE, SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-12-02
Type:
Planned
Address:
1111 ALTAMONT AVE, SCHENECTADY, NY, 12303
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-04-10
Type:
Referral
Address:
1111 ALTAMONT AVE, SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-03-07
Type:
Planned
Address:
1111 ALTAMONT AVE, SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193000
Current Approval Amount:
193000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194015.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 374-2185
Add Date:
2004-03-12
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State