Search icon

NICO ASPHALT PAVING INC.

Company Details

Name: NICO ASPHALT PAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1996 (29 years ago)
Entity Number: 1994555
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 154-30 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357
Address: 341 NASSAU AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 NASSAU AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
MICHAEL PIETRANICO Chief Executive Officer 154-30 POWELLS COVE BLVD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2025-01-16 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-16 Address 154-30 POWELLS COVE BLVD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-11-29 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250116002600 2025-01-16 BIENNIAL STATEMENT 2025-01-16
060518000592 2006-05-18 CERTIFICATE OF CHANGE 2006-05-18
060217002100 2006-02-17 BIENNIAL STATEMENT 2006-01-01
050915000555 2005-09-15 ANNULMENT OF DISSOLUTION 2005-09-15
DP-1688153 2004-03-31 DISSOLUTION BY PROCLAMATION 2004-03-31

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214021 Office of Administrative Trials and Hearings Issued Settled 2016-08-25 500 2016-09-08 Failure to register vehicle with the commission
TWC-209105 Office of Administrative Trials and Hearings Issued Settled 2013-10-01 5000 2014-01-27 Failure to comply with a Commission Directive

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-04
Type:
Referral
Address:
204 VARICK STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 302-6204
Add Date:
2004-03-22
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-07-08
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
PAVERS AND ROAD BUILDERS DISTR
Party Role:
Plaintiff
Party Name:
NICO ASPHALT PAVING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-01-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LA BARBERA
Party Role:
Plaintiff
Party Name:
NICO ASPHALT PAVING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-01-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LA BARBERA
Party Role:
Plaintiff
Party Name:
NICO ASPHALT PAVING INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State