Name: | PEZZOLANELLA CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2004 (21 years ago) |
Entity Number: | 3053189 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 520 SENECA STREET, SUITE 401, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PEZZOLANELLA | Agent | 318 NIAGARA STREET, UTICA, NY, 13501 |
Name | Role | Address |
---|---|---|
MICHAEL PEZZOLANELLA | DOS Process Agent | 520 SENECA STREET, SUITE 401, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
MICHAEL PEZZOLANELLA | Chief Executive Officer | 520 SENECA ST, SUITE 401, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2024-01-18 | Address | 520 SENECA ST, SUITE 401, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2024-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-19 | 2024-01-18 | Address | 520 SENECA STREET, SUITE 401, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2018-05-02 | 2021-01-19 | Address | 520 SENECA STREET, SUITE 401, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2018-05-02 | 2024-01-18 | Address | 520 SENECA ST, SUITE 401, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2012-12-12 | 2018-05-02 | Address | 421 BROAD STREET, SUITE 1, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
2012-12-12 | 2018-05-02 | Address | 421 BROAD STREET, SUITE 1, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2012-12-12 | 2018-05-02 | Address | 421 BROAD STREET, SUITE 1, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2010-07-20 | 2012-12-12 | Address | 318 NIAGARA STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118004415 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
210119060494 | 2021-01-19 | BIENNIAL STATEMENT | 2020-05-01 |
180502006840 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160511006633 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
121212006752 | 2012-12-12 | BIENNIAL STATEMENT | 2012-05-01 |
100720002079 | 2010-07-20 | BIENNIAL STATEMENT | 2010-05-01 |
040513000635 | 2004-05-13 | CERTIFICATE OF INCORPORATION | 2004-05-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345831820 | 0215800 | 2022-03-14 | 8364 SENECA TURNPIKE, NEW HARTFORD, NY, 13413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
344145958 | 0215800 | 2019-07-11 | 1420 ORISKANY BOULEVARD, UTICA, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1414612 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 2019-08-22 |
Current Penalty | 1705.2 |
Initial Penalty | 2842.0 |
Final Order | 2019-09-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.304(f) Section 4.1.2(c) American National Standards Institute 01.1-1961, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Circular hand-fed rip saws did not have non-kickback fingers or dogs so located as to oppose the thrust or tendency of the saw to pick up the material or to throw it back toward the operator: 29 CFR 1926.304(f) Section 5.1.3.3 American National Standards Institute 01.1-1975, Safety Code for Woodworking Machinery as adopted by 29 CFR 1926.304(f): Electrically driven equipment was not equipped with magnetic switches or other devices that will prevent automatic restarting of the machine after a power failure: a) 1420 Oriskany Boulevard, center of building, interior, on or about 7-11-19: Two employees were cutting wood on a table saw that was not equipped with non kick-back fingers or "dogs". b) 1420 Oriskany Boulevard, center of building, interior, on or about 7-11-19: Two employees were cutting wood on a table saw that was not equipped with a magnetic switch or anti-restart device. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260304 I01 |
Issuance Date | 2019-08-22 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2019-09-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.304(i)(1): Each circular had-fed ripsaw was not guarded by a hood which completely enclosed that portion of the saw above the table and that portion of the saw above the material being cut: a) Center of building, interior, on or about 7-11-19: Two employees were cutting wood on a table saw that was not equipped with a hood guard that automatically adjusts to enclose the saw blade. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2019-08-22 |
Current Penalty | 1363.8 |
Initial Penalty | 2273.0 |
Final Order | 2019-09-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) Northwest corner of building, interior, on or about 7-11-19: Two employees were using a 4"x4" galvanized receptacle box that was not being used as "listed and labeled", in that it was not permanently mounted and not being used as designed or for its intended purpose. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2019-08-22 |
Current Penalty | 0.0 |
Initial Penalty | 2842.0 |
Final Order | 2019-09-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) Center of building, interior, on or about 7-11-19: Employees were using a metal cased 36 inch diameter blower fan that with a power cord that did not have a continuous path to ground due to a missing ground pin. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2015-07-15 |
Emphasis | L: LOCALTARG, P: LOCALTARG |
Case Closed | 2015-12-15 |
Related Activity
Type | Inspection |
Activity Nr | 1080337 |
Safety | Yes |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State