Search icon

PROFESSIONAL PAVERS CORP.

Company Details

Name: PROFESSIONAL PAVERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2853906
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 66-05 WOODHAVEN BLVD, STE 2, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUARTE N LOPES Chief Executive Officer 66-05 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-05 WOODHAVEN BLVD, STE 2, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2011-02-07 2013-04-12 Address 4 COURT SQUARE-4TH FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-03-09 2013-04-12 Address 4 COURT SQUARE 4TH FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-03-09 2013-04-12 Address 4 COURT SQUARE, 4TH FLR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2006-03-07 2011-02-07 Address 4 COURT SQUARE-3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2003-01-08 2006-03-07 Address 29-16 161ST STREET, NORTH FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002104 2013-04-12 BIENNIAL STATEMENT 2013-01-01
110207002825 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090106002915 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070309002609 2007-03-09 BIENNIAL STATEMENT 2007-01-01
060307000881 2006-03-07 CERTIFICATE OF CHANGE 2006-03-07
030108000669 2003-01-08 CERTIFICATE OF INCORPORATION 2003-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-08 No data STATE STREET, FROM STREET PETER MINUIT PLACE TO STREET WATER STREET No data Street Construction Inspections: Pick-Up Department of Transportation respondent partially closing off the sidewalk without a valid D.O.T permit on file to do so by having a fence extending onto the sidewalk obstructing pedestrian walking space. Permit #M012015323B91 expired 11/30/15 and is being used to I.D respondent
2015-12-01 No data STATE STREET, FROM STREET PETER MINUIT PLACE TO STREET WATER STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent store construction equipment (FENCE) on the street without a valid D.O.T permit on file to do so. Permit #M012015323B91 expired 11/30/15 and is being used to I.D respondent only.
2015-03-13 No data STATE STREET, FROM STREET BRIDGE STREET TO STREET PEARL STREET No data Street Construction Inspections: Complaint Department of Transportation Upon inspection, spoke to personnel on site at their office within work zone. They said that they didn't received any deliveries at 6:15AM yesterday as stated on complaint. Private vehicle within property (park) work zone. not our jurisdiction.
2015-03-11 No data STATE STREET, FROM STREET BATTERY PLACE TO STREET BRIDGE STREET No data Street Construction Inspections: Active Department of Transportation Upon inspection, found a New jersey plate private vehicle within park construction site. Vehicle removed and warning issued to foreman on site. Will check again.
2015-03-11 No data STATE STREET, FROM STREET BATTERY PLACE TO STREET BRIDGE STREET No data Street Construction Inspections: Complaint Department of Transportation Upon inspection, found a New jersey plate private vehicle within park construction site. Vehicle removed and warning issued to foreman on site. As per littering, foreman said "It's my responsibility & I will take care of it."
2014-09-09 No data BATTERY PLACE, FROM STREET GREENWICH STREET TO STREET BROOKLYN BATTERY TUNNEL No data Street Construction Inspections: Post-Audit Department of Transportation sdwk acceptable no defects
2014-08-19 No data BATTERY PLACE, FROM STREET BROADWAY TO STREET STATE STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2014-08-19 No data BATTERY PLACE, FROM STREET GREENWICH STREET TO STREET BROOKLYN BATTERY TUNNEL No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2014-08-17 No data BATTERY PLACE, FROM STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2014-08-17 No data BATTERY PLACE, FROM STREET GREENWICH STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310941307 0215000 2007-04-13 421 EAST 26TH STREET, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-04-13
Case Closed 2007-07-13

Related Activity

Type Referral
Activity Nr 202647434
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 2007-05-08
Abatement Due Date 2007-05-16
Current Penalty 200.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2007-05-08
Abatement Due Date 2007-05-16
Nr Instances 1
Nr Exposed 2
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305690 Employee Retirement Income Security Act (ERISA) 2003-11-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-11-07
Termination Date 2004-03-09
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name PROFESSIONAL PAVERS CORP.
Role Defendant
0905080 Employee Retirement Income Security Act (ERISA) 2009-11-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-19
Termination Date 2009-12-09
Section 1001
Status Terminated

Parties

Name MASINO,
Role Plaintiff
Name PROFESSIONAL PAVERS CORP.
Role Defendant
1504414 Employee Retirement Income Security Act (ERISA) 2015-06-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-08
Termination Date 2015-12-04
Pretrial Conference Date 2015-12-04
Section 1145
Status Terminated

Parties

Name STONE SETTERS LOCAL 84 ,
Role Plaintiff
Name PROFESSIONAL PAVERS CORP.
Role Defendant
0303584 Employee Retirement Income Security Act (ERISA) 2003-07-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-07-23
Termination Date 2003-10-27
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name PROFESSIONAL PAVERS CORP.
Role Defendant
1805697 Employee Retirement Income Security Act (ERISA) 2018-10-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-11
Termination Date 2019-04-05
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name PROFESSIONAL PAVERS CORP.
Role Defendant
1003486 Employee Retirement Income Security Act (ERISA) 2010-07-29 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-07-29
Termination Date 2011-11-23
Date Issue Joined 2010-12-02
Section 1001
Status Terminated

Parties

Name MASINO,
Role Plaintiff
Name PROFESSIONAL PAVERS CORP.
Role Defendant
1705246 Employee Retirement Income Security Act (ERISA) 2017-09-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-07
Termination Date 2018-09-04
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name PROFESSIONAL PAVERS CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State