Name: | PAC & ASSOCIATES OF OSWEGO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1997 (28 years ago) |
Entity Number: | 2160981 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 11 FOURTH AVE, SUITE G, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 FOURTH AVE, SUITE G, OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
PAUL A CASTALDO JR | Chief Executive Officer | 11 FOURTH AVENUE, SUITE G, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-14 | 2005-10-03 | Address | 11D FOURTH AVENUE, PO BOX 5557, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
1999-08-17 | 2015-07-10 | Address | 8 KATHLEEN DR, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
1999-08-17 | 2005-10-03 | Address | 11-D FOURTH AVE, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1999-08-17 | 2003-07-14 | Address | PO BOX 5557, 8 KATHLEEN DR, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
1997-07-10 | 1999-08-17 | Address | 8 KATHLEEN DRIVE, OSWEGO, NY, 13216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190715060663 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
170714006128 | 2017-07-14 | BIENNIAL STATEMENT | 2017-07-01 |
150710006194 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
130723006323 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110802002538 | 2011-08-02 | BIENNIAL STATEMENT | 2011-07-01 |
090713002519 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
070801002758 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
051003002083 | 2005-10-03 | BIENNIAL STATEMENT | 2005-07-01 |
030714002769 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010629002532 | 2001-06-29 | BIENNIAL STATEMENT | 2001-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
338857444 | 0215800 | 2013-02-13 | 7060 STATE ROUTE 104 WILBER AND PARK HALL, OSWEGO, NY, 13126 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19260034 A |
Issuance Date | 2013-03-21 |
Current Penalty | 1200.0 |
Initial Penalty | 1200.0 |
Final Order | 2013-04-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.34(a): Building or structure exits were not so arranged and maintained as to provide free and unobstructed egress from all parts of the building or structure at all times when it was occupied: a) At the jobsite, on or about 2/13/13: The exit leading from the 3rd floor to the stairway was blocked by construction materials. |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19260034 B |
Issuance Date | 2013-03-21 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-04-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.34(b): Exits and access to exits were not marked by a readily visible sign: a) At the jobsite, on or about 2/13/13: The building exits were not marked with any signage to indicate their location. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-07-31 |
Case Closed | 2009-03-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260300 B01 |
Issuance Date | 2008-08-12 |
Abatement Due Date | 2008-08-15 |
Current Penalty | 600.0 |
Initial Penalty | 875.0 |
Contest Date | 2008-09-04 |
Final Order | 2009-01-05 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 2008-08-12 |
Abatement Due Date | 2008-08-15 |
Current Penalty | 600.0 |
Initial Penalty | 875.0 |
Contest Date | 2008-09-04 |
Final Order | 2009-01-05 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 2008-08-12 |
Abatement Due Date | 2008-08-15 |
Current Penalty | 600.0 |
Initial Penalty | 875.0 |
Contest Date | 2008-09-04 |
Final Order | 2009-01-05 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-06-13 |
Emphasis | L: FALL, N: TRENCH |
Case Closed | 2006-06-13 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-03-07 |
Emphasis | L: FALL |
Case Closed | 2006-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4638557210 | 2020-04-27 | 0248 | PPP | 11 G 4TH AVE, OSWEGO, NY, 13126-1852 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2585868310 | 2021-01-21 | 0248 | PPS | 11 4th Ave Ste G, Oswego, NY, 13126-1852 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State