PADILLA CONSTRUCTION SERVICES, INC.

Name: | PADILLA CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1993 (33 years ago) |
Entity Number: | 1691809 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | General construction, landscaping, masonry, paving/ concrete, demo and renovation. |
Address: | 299 MAIN ST, WESTBURY, NY, United States, 11590 |
Principal Address: | 5 PEN MOR DRIVE, MUTTONTOWN, NY, United States, 11732 |
Contact Details
Website http://www.pescst.com
Phone +1 516-338-6848
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL P PADILLA | Chief Executive Officer | 299 MAIN ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 299 MAIN ST, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0901979-DCA | Active | Business | 2007-11-07 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025160C20 | 2025-06-09 | 2025-09-26 | TEMP. CONST. SIGNS/MARKINGS | EAST 4 STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET |
M022025160B09 | 2025-06-09 | 2025-06-28 | TEMP. CONST. SIGNS/MARKINGS | EAST 4 STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET |
M022025157A04 | 2025-06-06 | 2025-09-26 | OCCUPANCY OF ROADWAY AS STIPULATED | EAST 4 STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET |
M022025157A02 | 2025-06-06 | 2025-09-26 | CROSSING SIDEWALK | EAST 4 STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET |
M022025157A01 | 2025-06-06 | 2025-09-26 | PLACE MATERIAL ON STREET | EAST 4 STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-23 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-21 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-25 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-05 | 2024-11-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103001316 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220817001335 | 2022-08-17 | BIENNIAL STATEMENT | 2021-01-01 |
190111002061 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
110207002349 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090210003101 | 2009-02-10 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3546099 | TRUSTFUNDHIC | INVOICED | 2022-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3546100 | RENEWAL | INVOICED | 2022-11-01 | 100 | Home Improvement Contractor License Renewal Fee |
3267801 | TRUSTFUNDHIC | INVOICED | 2020-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3267802 | RENEWAL | INVOICED | 2020-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
2963069 | RENEWAL | INVOICED | 2019-01-16 | 100 | Home Improvement Contractor License Renewal Fee |
2963068 | TRUSTFUNDHIC | INVOICED | 2019-01-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2538870 | RENEWAL | INVOICED | 2017-01-24 | 100 | Home Improvement Contractor License Renewal Fee |
2538869 | TRUSTFUNDHIC | INVOICED | 2017-01-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1927291 | RENEWAL | INVOICED | 2014-12-30 | 100 | Home Improvement Contractor License Renewal Fee |
1927290 | TRUSTFUNDHIC | INVOICED | 2014-12-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-223727 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-04-09 | 250 | 2022-08-24 | Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle. |
TWC-223756 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-04-04 | 250 | 2022-08-24 | Plates shall at all times be affixed in the manner prescribed by the Commission to a visible and conspicuous part of each such vehicle. |
TWC-223612 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-03-24 | 250 | 2022-08-24 | Failure to register vehicle with the commission |
TWC-223092 | Office of Administrative Trials and Hearings | Issued | Settled | 2021-12-17 | 250 | 2022-11-17 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-218404 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-01-03 | 3500 | 2021-08-03 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
TWC-215765 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-05-04 | 2500 | 2018-07-17 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State