Search icon

PEDUTO CONSTRUCTION CORP.

Company Details

Name: PEDUTO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1991 (34 years ago)
Entity Number: 1563521
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 7 FOURTH ST, NEW ROCHELLE, NY, United States, 10801
Principal Address: 28 MORAN PLACE, NEW ROCHELLE, NY, United States, 10801

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
PEDUTO CONSTRUCTION CORP. - 401(K) 2022 133624699 2023-11-03 PEDUTO CONSTRUCTION CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 237310
Sponsor’s telephone number 9142352100
Plan sponsor’s address 7 FOURTH STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2023-11-03
Name of individual signing JOSEPH BODDEN
Role Employer/plan sponsor
Date 2023-11-03
Name of individual signing JOSEPH BODDEN
PEDUTO CONSTRUCTION CORP. - 401(K) 2021 133624699 2022-07-13 PEDUTO CONSTRUCTION CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 237310
Sponsor’s telephone number 9142352100
Plan sponsor’s address 7 FOURTH STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing JOSEPH BODDEN
PEDUTO CONSTRUCTION CORP. - 401(K) 2020 133624699 2021-06-30 PEDUTO CONSTRUCTION CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 237310
Sponsor’s telephone number 9142352100
Plan sponsor’s address 7 FOURTH STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing JOSEPH BODDEN
PEDUTO CONSTRUCTION CORP. - 401(K) 2019 133624699 2020-11-02 PEDUTO CONSTRUCTION CORP. 36
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 237310
Sponsor’s telephone number 9142352100
Plan sponsor’s address 7 FOURTH STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-11-02
Name of individual signing JOSEPH BODDEN
PEDUTO CONSTRUCTION CORP. - 401(K) 2019 133624699 2020-11-05 PEDUTO CONSTRUCTION CORP. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 237310
Sponsor’s telephone number 9142352100
Plan sponsor’s address 7 FOURTH STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2020-11-05
Name of individual signing JOSEPH BODDEN
PEDUTO CONSTRUCTION CORP. - 401(K) 2018 133624699 2019-06-04 PEDUTO CONSTRUCTION CORP. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 237310
Sponsor’s telephone number 9142352100
Plan sponsor’s address 7 FOURTH STREET, NEW ROCHELLE, NY, 10801

Signature of

Role Plan administrator
Date 2019-06-04
Name of individual signing JOSEPH BODDEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 FOURTH ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
NICHOLAS PEDUTO Chief Executive Officer 7 FOURTH ST, NEW ROCHELLE, NY, United States, 10801

Permits

Number Date End date Type Address
X042025098A07 2025-04-08 2025-04-30 REPAIR SIDEWALK FTELEY AVENUE, BRONX, FROM STREET EAST 172 STREET TO STREET WESTCHESTER AVENUE
M012024087C59 2024-03-27 2024-04-24 PAVE STREET-W/ ENGINEERING & INSP FEE-P WEST 65 STREET, MANHATTAN, FROM STREET WEST END AVENUE
M012024087C63 2024-03-27 2024-04-25 PAVE STREET-W/ ENGINEERING & INSP FEE-P WEST 66 STREET, MANHATTAN, FROM STREET WEST END AVENUE
M012024086A66 2024-03-26 2024-04-22 RESET, REPAIR OR REPLACE CURB-PROTECTED WEST 66 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022024047B45 2024-02-16 2024-03-25 TEMPORARY PEDESTRIAN WALK WEST END AVENUE, MANHATTAN, FROM STREET WEST 65 STREET TO STREET WEST 66 STREET
M042024047A08 2024-02-16 2024-03-25 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR WEST 66 STREET, MANHATTAN, FROM STREET WEST END AVENUE
M012024047A72 2024-02-16 2024-03-25 RESET, REPAIR OR REPLACE CURB-PROTECTED WEST 65 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022024047B19 2024-02-16 2024-03-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 65 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022024047B20 2024-02-16 2024-03-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 65 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022024047B25 2024-02-16 2024-03-25 TEMPORARY PEDESTRIAN WALK WEST 65 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE

History

Start date End date Type Value
2024-07-11 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-31 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-25 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-02 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-15 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130724006133 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110727002858 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090706002674 2009-07-06 BIENNIAL STATEMENT 2009-07-01
050913002668 2005-09-13 BIENNIAL STATEMENT 2005-07-01
010713002535 2001-07-13 BIENNIAL STATEMENT 2001-07-01
970714002319 1997-07-14 BIENNIAL STATEMENT 1997-07-01
930901002181 1993-09-01 BIENNIAL STATEMENT 1993-07-01
930302002467 1993-03-02 BIENNIAL STATEMENT 1992-07-01
910723000376 1991-07-23 CERTIFICATE OF INCORPORATION 1991-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-02 No data ARNOW AVENUE, FROM STREET HONE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the SW1 corner quadrant are not ADA compliant. Measured and collected in Prism on 7/7/23. Roadway Counter Slope:
2024-11-12 No data WEST 65 STREET, FROM STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NE3 corner quadrant are Ada compliant. Measured in prism on 5/1/24.
2024-07-31 No data ARNOW AVENUE, FROM STREET HONE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the SW1 corner quadrant are not ADA compliant. Measured and collected in Prism on 7/7/23.
2024-05-06 No data WEST END AVENUE, FROM STREET WEST 65 STREET TO STREET WEST 66 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags acceptable.
2024-05-06 No data WEST 66 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags acceptable.
2024-05-01 No data WEST 65 STREET, FROM STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NE3 corner quadrant are Ada compliant Ramps was measured and collected in prism on 5/1/24.
2024-04-24 No data WEST 65 STREET, FROM STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No new work done on the roadway, road was resurfaced, permit still active.
2024-04-05 No data WEST 66 STREET, FROM STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation The permittee notified DOT for inspection at 8:14pm, on 4/5/24 for a 12:00am inspection. The BPP inspection was not assigned.
2024-04-02 No data WEST 65 STREET, FROM STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the NE3 corner quadrant unable to measure and collect due to rain will measure and collect at a later date.
2024-04-01 No data WEST 66 STREET, FROM STREET WEST END AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No new Ped ramp work done on this permit for the SE4 corner quadrant permit expired, newer permit #M042024085A01 on file.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231454 Office of Administrative Trials and Hearings Issued Early Settlement 2025-03-20 1250 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-231324 Office of Administrative Trials and Hearings Issued Early Settlement 2025-03-04 3750 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-224947 Office of Administrative Trials and Hearings Issued Settled 2022-09-23 1500 2023-03-14 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-221432 Office of Administrative Trials and Hearings Issued Settled 2021-03-27 750 2022-10-12 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-215477 Office of Administrative Trials and Hearings Issued Settled 2018-02-26 250 2018-02-27 Failed to timely notify Commission of a material information submitted to the Commission
TWC-214495 Office of Administrative Trials and Hearings Issued Settled 2017-01-03 2000 2017-01-10 Failed to timely notify Commission of a material information submitted to the Commission
TWC-213743 Office of Administrative Trials and Hearings Issued Settled 2016-06-07 200 2016-06-28 Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313429813 0215600 2011-01-25 43-43 MARATHON PARKWAY, LITTLE NECK, NY, 11362
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-05-02
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-05-26

Related Activity

Type Referral
Activity Nr 200836682
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2011-05-05
Abatement Due Date 2011-05-25
Current Penalty 2080.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-05-05
Abatement Due Date 2011-05-10
Current Penalty 2080.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 2011-05-05
Abatement Due Date 2011-05-10
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 2011-05-05
Abatement Due Date 2011-05-10
Current Penalty 1770.0
Initial Penalty 2528.0
Nr Instances 1
Nr Exposed 6
Gravity 05
109907634 0215600 1995-10-13 230 E. 162ND STREET, BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-10-19
Case Closed 1995-12-27

Related Activity

Type Complaint
Activity Nr 73997827
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 C02
Issuance Date 1995-12-11
Abatement Due Date 1995-12-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9981567300 2020-05-03 0202 PPP 7 Fourth Street, NEW ROCHELLE, NY, 10801
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233750
Loan Approval Amount (current) 233750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 31
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 237313.39
Forgiveness Paid Date 2021-11-17
3691108804 2021-04-15 0202 PPS 7 4th Streetnull 7 4th Streetnull, New Rochelle, NY, 10801
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226133
Loan Approval Amount (current) 226133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801
Project Congressional District NY-16
Number of Employees 44
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 227508.38
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1137871 Intrastate Non-Hazmat 2025-02-19 30000 2024 4 4 Private(Property)
Legal Name PEDUTO CONSTRUCTION
DBA Name -
Physical Address 7 FOURTH STREET, NEW ROCHELLE, NY, 10801, US
Mailing Address 7 FOURTH STREET, NEW ROCHELLE, NY, 10801, US
Phone (914) 235-2100
Fax (914) 235-2196
E-mail PEDUTOCONSTRUCT@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value 2.66
Total Number of Vehicle Inspections for the measurement period 2
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 N417000706
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-05
ID that indicates the level of inspection Walk-around
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 FREIGHTLIN
License plate of the main unit 92619ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVHG3FM9RHUS4645
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
Unique report number of the inspection MTA0100005
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-24
ID that indicates the level of inspection Driver-Only
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 MACK
License plate of the main unit 80858NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1M2GR4NC2NM002567
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol 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
Unique report number of the inspection MTA0100002
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-24
ID that indicates the level of inspection Driver-Only
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 ISUZU
License plate of the main unit 88272JY
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5J16467900592
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol 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
Unique report number of the inspection 1106015776
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 FRHT
License plate of the main unit 46438NB
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALHG3DV9MDMS5756
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 1
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 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-14
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Crashes

Unique state report number for the incident NY4022728000
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-02-23
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition Rain
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FVHG3DV4LHKS8356
Vehicle license number 62655NA
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902306 Employee Retirement Income Security Act (ERISA) 2019-04-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-19
Termination Date 2020-03-30
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name PEDUTO CONSTRUCTION CORP.
Role Defendant
2000147 Employee Retirement Income Security Act (ERISA) 2020-01-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-08
Termination Date 2020-06-30
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS ,
Role Plaintiff
Name PEDUTO CONSTRUCTION CORP.
Role Defendant
0602265 Employee Retirement Income Security Act (ERISA) 2006-03-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-03-23
Termination Date 2006-05-17
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AND APPRE
Role Plaintiff
Name PEDUTO CONSTRUCTION CORP.
Role Defendant
0505145 Employee Retirement Income Security Act (ERISA) 2005-11-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-11-03
Termination Date 2006-05-19
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name PEDUTO CONSTRUCTION CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State