Search icon

PAVARINI CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: PAVARINI CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1996 (29 years ago)
Date of dissolution: 06 Oct 2017
Entity Number: 2023754
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1111 SUMMER STREET, STAMFORD, CT, United States, 06904
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of PAVARINI CONSTRUCTION CO., INC., FLORIDA 836841 FLORIDA
Headquarter of PAVARINI CONSTRUCTION CO., INC., CONNECTICUT 0035960 CONNECTICUT

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES F HURLEY Chief Executive Officer 1111 SUMMER STREET, STAMFORD, CT, United States, 06905

History

Start date End date Type Value
2005-08-03 2012-11-02 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-03 2012-11-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-05-12 2014-04-17 Address JAMES F HURLEY, 1111 SUMMER STREET, STAMFORD, CT, 06904, 5571, USA (Type of address: Principal Executive Office)
2005-05-12 2005-08-03 Address DAVID R CAHILL, ESQ., 770 BROADWAY, 9TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2003-10-24 2005-05-12 Address C/O STRUCTURE TONE, INC., 770 BROADWAY 9TH FL., NEW YORK, NY, 10008, USA (Type of address: Service of Process)
2000-05-23 2005-05-12 Address 15 E. 26TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, 1589, USA (Type of address: Chief Executive Officer)
2000-05-23 2005-05-12 Address 585 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
2000-05-23 2003-10-24 Address 15 EAST 26TH STREET, 11TH FLOOR, NEW YORK, NY, 10010, 1589, USA (Type of address: Service of Process)
1996-04-26 2000-05-23 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171006000008 2017-10-06 CERTIFICATE OF TERMINATION 2017-10-06
140417006373 2014-04-17 BIENNIAL STATEMENT 2014-04-01
130128002143 2013-01-28 BIENNIAL STATEMENT 2012-04-01
121102000253 2012-11-02 CERTIFICATE OF CHANGE 2012-11-02
100512002395 2010-05-12 BIENNIAL STATEMENT 2010-04-01
080404002636 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060516003017 2006-05-16 BIENNIAL STATEMENT 2006-04-01
050803000435 2005-08-03 CERTIFICATE OF CHANGE 2005-08-03
050512002042 2005-05-12 BIENNIAL STATEMENT 2004-04-01
031024000352 2003-10-24 CERTIFICATE OF CHANGE 2003-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-07-14 No data BROADWAY, FROM STREET RAMP TO STREET WEST 242 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-05-26 No data BROADWAY, FROM STREET RAMP TO STREET WEST 242 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-04-24 No data BROADWAY, FROM STREET RAMP TO STREET WEST 242 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-04-09 No data MANHATTAN COLLEGE PARKWAY, FROM STREET WALDO AVENUE TO STREET WEST 242 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-03-27 No data MANHATTAN COLLEGE PARKWAY, FROM STREET WALDO AVENUE TO STREET WEST 242 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-03-27 No data BROADWAY, FROM STREET RAMP TO STREET WEST 242 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-02-23 No data BROADWAY, FROM STREET RAMP TO STREET WEST 242 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-24 No data MANHATTAN COLLEGE PARKWAY, FROM STREET WALDO AVENUE TO STREET WEST 242 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-08-22 No data BROADWAY, FROM STREET RAMP TO STREET WEST 242 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-07-25 No data BROADWAY, FROM STREET RAMP TO STREET WEST 242 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309593739 0216000 2006-05-24 2000 PURCHASE STREET, PURCHASE, NY, 10577
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-05-30
Emphasis S: AMPUTATIONS, S: CONSTRUCTION FATALITIES, L: FALL
Case Closed 2007-05-07

Related Activity

Type Referral
Activity Nr 202029690
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2006-08-29
Abatement Due Date 2006-09-01
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2006-08-29
Abatement Due Date 2006-10-17
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
308141787 0215000 2004-09-14 410 E 79TH. STREET, NEW YORK, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-09-14
Emphasis L: FALL
Case Closed 2005-04-14

Related Activity

Type Referral
Activity Nr 202393112
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2004-09-28
Abatement Due Date 2004-10-06
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 2004-10-06
Final Order 2005-03-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2004-09-28
Abatement Due Date 2004-10-06
Current Penalty 500.0
Initial Penalty 1200.0
Contest Date 2004-10-06
Final Order 2005-03-24
Nr Instances 1
Nr Exposed 2
Gravity 02
305776056 0216000 2004-03-15 110 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-04-14
Emphasis N: TRENCH
Case Closed 2004-07-24

Related Activity

Type Complaint
Activity Nr 203600234
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-04-14
Abatement Due Date 2004-04-19
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260405 A02 IIE
Issuance Date 2004-04-14
Abatement Due Date 2004-04-19
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 22
Gravity 01
305788994 0213100 2003-06-25 MARIST COLLEGE, 3399 NORTH RD., POUGHKEEPSIE, NY, 12601
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-06-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-01-13

Related Activity

Type Complaint
Activity Nr 203949722
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 I
Issuance Date 2003-07-10
Abatement Due Date 2003-07-15
Initial Penalty 900.0
Contest Date 2003-08-01
Final Order 2003-12-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B14
Issuance Date 2003-07-10
Abatement Due Date 2003-07-15
Initial Penalty 900.0
Contest Date 2003-08-01
Final Order 2003-12-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
305770992 0216000 2003-06-19 50 MAIN STREET, WHITE PLAINS, NY, 10601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-06-19
Emphasis S: CONSTRUCTION
Case Closed 2003-06-19
305786386 0213100 2003-01-17 MARIST COLLEGE, 3399 NORTH RD., POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-01-17
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-01-21
304378227 0216000 2001-11-08 4531 MANHATTAN COLLEGE PARKWAY, BRONX, NY, 10471
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-11-21
Case Closed 2002-02-25

Related Activity

Type Complaint
Activity Nr 203593231
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2002-01-31
Abatement Due Date 2002-01-31
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B13
Issuance Date 2002-01-31
Abatement Due Date 2002-02-05
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIC
Issuance Date 2002-01-31
Abatement Due Date 2002-01-31
Nr Instances 5
Nr Exposed 1
Gravity 01
304462450 0213100 2001-10-01 3399 NORTH RD., POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-01
Emphasis S: CONSTRUCTION
Case Closed 2001-10-01
109874289 0216000 1993-05-26 406 BOSTON POST RD., PORT CHESTER, NY, 10573
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1993-05-26
Case Closed 1993-06-10
113919120 0214700 1990-11-07 3501 EXPRESS DRIVE NORTH, ISLANDIA, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-11-29
Emphasis L: CONST2
Case Closed 1991-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 1991-01-18
Abatement Due Date 1991-01-29
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1991-01-18
Abatement Due Date 1991-01-21
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1991-01-18
Abatement Due Date 1991-01-21
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1991-01-18
Abatement Due Date 1991-01-21
Nr Instances 2
Nr Exposed 2
Gravity 02
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-02-27
Case Closed 1990-04-24

Related Activity

Type Referral
Activity Nr 901231829

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-03-26
Abatement Due Date 1990-04-30
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-03-26
Abatement Due Date 1990-03-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-03-26
Abatement Due Date 1990-03-29
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-03-26
Abatement Due Date 1990-03-29
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 F05
Issuance Date 1990-03-26
Abatement Due Date 1990-03-29
Nr Instances 6
Nr Exposed 4
Gravity 04
Citation ID 02003
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1990-03-26
Abatement Due Date 1990-03-29
Nr Instances 9
Nr Exposed 4
Gravity 04
Citation ID 02004
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1990-03-26
Abatement Due Date 1990-03-29
Nr Instances 1
Nr Exposed 2
Gravity 05
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-27
Case Closed 1988-06-30
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-04-18
Case Closed 1988-06-10

Related Activity

Type Complaint
Activity Nr 71976468
Safety Yes
Type Complaint
Activity Nr 71976237
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-16
Abatement Due Date 1988-05-19
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1988-05-16
Abatement Due Date 1988-05-19
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-05-16
Abatement Due Date 1988-05-19
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-03-09
Case Closed 1988-03-14

Related Activity

Type Complaint
Activity Nr 71976468
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-06
Case Closed 1984-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0309783 Civil Rights Employment 2007-03-09 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-09
Termination Date 2007-04-26
Date Issue Joined 2007-03-09
Section 2000
Sub Section E
Status Terminated

Parties

Name BATAC
Role Plaintiff
Name PAVARINI CONSTRUCTION CO., INC.
Role Defendant
1407985 Insurance 2014-10-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2014-10-03
Termination Date 2014-11-21
Section 1332
Sub Section AC
Status Terminated

Parties

Name PAVARINI CONSTRUCTION CO., INC.
Role Plaintiff
Name STEADFAST INSURANCE CO.
Role Defendant
0309783 Civil Rights Employment 2003-12-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2003-12-10
Termination Date 2005-11-29
Date Issue Joined 2004-01-16
Pretrial Conference Date 2004-07-28
Section 2000
Sub Section E
Status Terminated

Parties

Name BATAC
Role Plaintiff
Name PAVARINI CONSTRUCTION CO., INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State