Search icon

PALERMO-TOO CONSTRUCTION, INC.

Company Details

Name: PALERMO-TOO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2267584
ZIP code: 10501
County: Westchester
Place of Formation: New York
Address: 3 DEER PARK DRIVE, AMAWALK, NY, United States, 10501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE GUASTELLA Chief Executive Officer 3 DEER PARK DRIVE, AMAWALK, NY, United States, 10501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 DEER PARK DRIVE, AMAWALK, NY, United States, 10501

History

Start date End date Type Value
2008-05-09 2008-06-26 Address 3 DEERPARK DRIVE, AMAWALK, NY, 10501, USA (Type of address: Service of Process)
2000-06-08 2008-06-26 Address 245 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2000-06-08 2008-06-26 Address 245 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2000-06-08 2008-05-09 Address 245 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1998-06-09 2000-06-08 Address 245 OLD TARRYTOWN ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144527 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100629002624 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080626002813 2008-06-26 BIENNIAL STATEMENT 2008-06-01
080509000209 2008-05-09 CERTIFICATE OF CHANGE 2008-05-09
060524002280 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040624002098 2004-06-24 BIENNIAL STATEMENT 2004-06-01
020521002871 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000608002627 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980609000540 1998-06-09 CERTIFICATE OF INCORPORATION 1998-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311973044 0213100 2008-07-18 RT 300 AND 17K, NEWBURGH, NY, 12550
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-07-18
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-01-07

Related Activity

Type Referral
Activity Nr 200748655
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-08-27
Abatement Due Date 2009-06-08
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 2008-11-14
Final Order 2009-05-28
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2008-08-27
Abatement Due Date 2009-06-03
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 2008-11-14
Final Order 2009-05-28
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-08-27
Abatement Due Date 2009-06-08
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 2008-11-14
Final Order 2009-05-28
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-08-27
Abatement Due Date 2009-06-03
Current Penalty 400.0
Initial Penalty 800.0
Contest Date 2008-11-14
Final Order 2009-05-28
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-08-27
Abatement Due Date 2009-06-03
Current Penalty 700.0
Initial Penalty 1400.0
Contest Date 2008-11-14
Final Order 2009-05-28
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-08-27
Abatement Due Date 2009-06-03
Current Penalty 700.0
Initial Penalty 1400.0
Contest Date 2008-11-14
Final Order 2009-05-28
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-08-27
Abatement Due Date 2009-06-03
Contest Date 2008-11-14
Final Order 2009-05-28
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-08-27
Abatement Due Date 2009-06-03
Contest Date 2008-11-14
Final Order 2009-05-28
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2008-08-27
Abatement Due Date 2009-06-03
Contest Date 2008-11-14
Final Order 2009-05-28
Nr Instances 1
Nr Exposed 5
Gravity 01
309598662 0216000 2007-03-29 257 CENTRAL AVE., WHITE PLAINS, NY, 10606
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-04-02
Emphasis L: FALL
Case Closed 2007-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-04-04
Abatement Due Date 2007-04-12
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-04-04
Abatement Due Date 2007-04-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2007-04-04
Abatement Due Date 2007-05-07
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-04-04
Abatement Due Date 2007-05-07
Nr Instances 7
Nr Exposed 7
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-04-04
Abatement Due Date 2007-04-12
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2057006 Intrastate Non-Hazmat 2010-12-16 6408 2010 2 1 Private(Property)
Legal Name PALERMO TOO CONSTRUCTION INC
DBA Name AS ABOVE
Physical Address 3 DEER PARK DRIVE, AMAWALK, NY, 10501, US
Mailing Address 3 DEER PARK DRIVE, AMAWALK, NY, 10501, US
Phone (914) 214-8641
Fax (914) 214-8641
E-mail PALERMOTOO@AOL.COM

Safety Measurement System - All Transportation

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