Search icon

PETITO CONSTRUCTION COMPANY LLC

Company Details

Name: PETITO CONSTRUCTION COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2002 (22 years ago)
Entity Number: 2844308
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 3428 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-524-8270

Phone +1 718-667-5142

DOS Process Agent

Name Role Address
MARTINO PETITO DOS Process Agent 3428 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1130358-DCA Inactive Business 2003-01-10 2023-02-28
1074322-DCA Inactive Business 2001-03-05 2005-06-30

History

Start date End date Type Value
2002-12-11 2013-01-10 Address 3428 RICHMOND ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150105008210 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130110002058 2013-01-10 BIENNIAL STATEMENT 2012-12-01
101229002041 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081125002466 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061121002211 2006-11-21 BIENNIAL STATEMENT 2006-12-01
041216002990 2004-12-16 BIENNIAL STATEMENT 2004-12-01
021211000487 2002-12-11 ARTICLES OF ORGANIZATION 2002-12-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-10 No data ROFF STREET, FROM STREET VAN DUZER STREET TO STREET DELFORD STREET No data Street Construction Inspections: Post-Audit Department of Transportation CURB IS OK
2020-06-04 No data AVENUE T, FROM STREET EAST 2 STREET TO STREET EAST 3 STREET No data Street Construction Inspections: Post-Audit Department of Transportation CURB OK
2020-02-22 No data GOODWIN AVENUE, FROM STREET DEAD END TO STREET SOUTH GREENLEAF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB WAS INSTALLED
2020-01-28 No data ROFF STREET, FROM STREET VAN DUZER STREET TO STREET DELFORD STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb ok.
2018-09-12 No data SYCAMORE STREET, FROM STREET ARDEN AVENUE TO STREET HAROLD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation paved
2018-06-23 No data GOODWIN AVENUE, FROM STREET DEAD END TO STREET SOUTH GREENLEAF AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2017-10-21 No data AVENUE T, FROM STREET EAST 2 STREET TO STREET EAST 3 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb and multiple s/w flags replaced
2017-09-27 No data ROFF STREET, FROM STREET VAN DUZER STREET TO STREET DELFORD STREET No data Street Construction Inspections: Post-Audit Department of Transportation Repaired curb/sidewalk.
2017-08-26 No data GOODWIN AVENUE, FROM STREET DEAD END TO STREET SOUTH GREENLEAF AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation asphalt placed over overlay. check next inspection to make sure asphalt does not break away
2017-07-31 No data SYCAMORE STREET, FROM STREET ARDEN AVENUE TO STREET HAROLD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w - ok

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3266091 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
3266090 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984287 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2984286 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2527035 TRUSTFUNDHIC INVOICED 2017-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2527036 RENEWAL INVOICED 2017-01-05 100 Home Improvement Contractor License Renewal Fee
1891498 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1891497 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
563691 TRUSTFUNDHIC INVOICED 2013-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
660014 RENEWAL INVOICED 2013-05-15 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2412337 Intrastate Non-Hazmat 2013-06-06 70000 2013 1 1 Private(Property)
Legal Name PETITO CONSTRUCTION COMPANY LLC
DBA Name -
Physical Address 3428 RICHMOND ROAD, STATEN ISLAND, NY, 10306, US
Mailing Address 3428 RICHMOND ROAD, STATEN ISLAND, NY, 10306, US
Phone (718) 667-5142
Fax -
E-mail MART3214@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: 30 Mar 2025

Sources: New York Secretary of State