Name: | PATTI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1998 (27 years ago) |
Entity Number: | 2223054 |
ZIP code: | 11249 |
County: | Queens |
Place of Formation: | New York |
Address: | 8 BERRY ST, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PATTI & SONS, INC., CONNECTICUT | 0658495 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MICHAEL PATTI | Chief Executive Officer | 8 BERRY ST, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 BERRY ST, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-09 | 2012-01-31 | Address | 8 BERRY ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2000-03-09 | 2012-01-31 | Address | 8 BERRY ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2012-01-31 | Address | 8 BERRY ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1998-01-29 | 2023-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-29 | 2000-03-09 | Address | 65-07 FRESH MEADOW LANE, FRESH MEADOW, NY, 11365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106060959 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180126006109 | 2018-01-26 | BIENNIAL STATEMENT | 2018-01-01 |
140122006065 | 2014-01-22 | BIENNIAL STATEMENT | 2014-01-01 |
120131002579 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100122002362 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080117002464 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
060203002535 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040116002963 | 2004-01-16 | BIENNIAL STATEMENT | 2004-01-01 |
020103002523 | 2002-01-03 | BIENNIAL STATEMENT | 2002-01-01 |
000309002665 | 2000-03-09 | BIENNIAL STATEMENT | 2000-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314121625 | 0215000 | 2009-12-10 | 640 8TH AVE, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2010-03-04 |
Abatement Due Date | 2010-03-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2010-03-04 |
Abatement Due Date | 2010-03-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2010-03-04 |
Abatement Due Date | 2010-03-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-08-19 |
Case Closed | 1983-09-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1983-09-08 |
Abatement Due Date | 1983-09-11 |
Current Penalty | 150.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2351933 | Intrastate Non-Hazmat | 2012-10-22 | - | - | 1 | 3 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
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 | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
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 | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State