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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801892 Employee Retirement Income Security Act (ERISA) 2008-02-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 23000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-02-26
Termination Date 2008-09-08
Date Issue Joined 2008-06-18
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, WELFARE
Role Plaintiff
Name PALERMO-TOO CONSTRUCTION, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State