Search icon

ALL-BORO PAVING CORP.

Company Details

Name: ALL-BORO PAVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2003 (22 years ago)
Date of dissolution: 28 Jun 2007
Entity Number: 2890041
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 201 CLARKE AVENUE, STATEN ISLAND, NY, United States, 10306
Principal Address: 201 CLARK AVE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-980-2288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 CLARKE AVENUE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
MICHAEL ULLO Chief Executive Officer 201 CLARKE AVE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1158736-DCA Inactive Business 2004-01-27 2007-06-30

Filings

Filing Number Date Filed Type Effective Date
070628000230 2007-06-28 CERTIFICATE OF DISSOLUTION 2007-06-28
070509003257 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050516002067 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030402000778 2003-04-02 CERTIFICATE OF INCORPORATION 2003-04-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-09-02 No data MAPLE PARKWAY, FROM STREET CONTINENTAL PLACE TO STREET DE RUYTER PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-03-28 No data CATTARAUGUS STREET, FROM STREET DOBBS PLACE TO STREET RENWICK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-03-19 No data DOBBS PLACE, FROM STREET CATTARAUGUS STREET TO STREET CYPRESS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-27 No data LATHROP AVENUE, FROM STREET COLLFIELD AVENUE TO STREET CRYSTAL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
609570 TRUSTFUNDHIC INVOICED 2005-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
665960 RENEWAL INVOICED 2005-05-11 100 Home Improvement Contractor License Renewal Fee
609567 LICENSE INVOICED 2004-01-27 75 Home Improvement Contractor License Fee
609568 TRUSTFUNDHIC INVOICED 2004-01-14 250 Home Improvement Contractor Trust Fund Enrollment Fee
609569 FINGERPRINT INVOICED 2004-01-14 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106833254 0215600 1989-03-22 FLUSHING AVE., FROM METROPOLITAN AVE. TO 55TH ST., RIDGEWOOD, NY, 11370
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-03-22
Case Closed 1989-03-28
11906740 0215600 1983-10-06 TWA DOMESTIC TERMINAL, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-06
Case Closed 1990-04-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-10-28
Abatement Due Date 1983-10-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1983-10-28
Abatement Due Date 1983-10-31
Nr Instances 1
11886504 0215600 1982-07-09 132 ST BET 15TH & 20 AVES, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-09
Case Closed 1982-07-12
11831427 0215600 1975-05-12 23-36 BELL BLVD, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-12
Case Closed 1975-06-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-05-16
Abatement Due Date 1975-05-22
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1975-05-16
Abatement Due Date 1975-05-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-05-16
Abatement Due Date 1975-05-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-05-16
Abatement Due Date 1975-05-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-05-16
Abatement Due Date 1975-05-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-05-16
Abatement Due Date 1975-05-22
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260701 D10
Issuance Date 1975-05-16
Abatement Due Date 1975-05-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9201387 Employee Retirement Income Security Act (ERISA) 1992-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 103
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-03-25
Termination Date 1995-04-28
Section 1132

Parties

Name SASSO,
Role Plaintiff
Name ALL-BORO PAVING CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State