Search icon

J. PETROCELLI CONSTRUCTION, INC.

Headquarter

Company Details

Name: J. PETROCELLI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1969 (56 years ago)
Entity Number: 272209
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 100 COMAC STREET, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PETROCELLI SR. Chief Executive Officer 100 COMAC STREET, RONKONKOMA, NY, United States, 11779

Agent

Name Role Address
JOHN PETROCELLI Agent 100 COMAC STREET, RONKONKOMA, NY, 11779

DOS Process Agent

Name Role Address
JOHN PETROCELLI SR. DOS Process Agent 100 COMAC STREET, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
0130973
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112208010
Plan Year:
2020
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-02 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-28 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-20 2021-02-02 Address 100 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1992-01-22 1993-04-20 Address 100 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1969-02-06 2021-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210202060272 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060151 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150205006048 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130205006191 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110223003027 2011-02-23 BIENNIAL STATEMENT 2011-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-27
Type:
Complaint
Address:
130-20 FRANKLIN AVENUE (PS 244), FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-11
Type:
Planned
Address:
68 HAUPPAUGE ROAD, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-03-07
Type:
Complaint
Address:
STOP 'N SHOP, SILLS ROAD, MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-12-09
Type:
Planned
Address:
1 ALLSTATE BLDG, FARMINGVILLE, NY, 11738
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-03-28
Type:
Planned
Address:
ST. PATRICKS CHURCH, SMITHTOWN, NY, 11787
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State