Search icon

PASCO CONSTRUCTION CORP.

Company Details

Name: PASCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3626021
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 559 MAIN STREET, WESTBURY, NY, United States, 11590
Principal Address: 459 EVERDELL AVENUE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
APRIL PASCARELLA Chief Executive Officer 212 CARLE ROAD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 559 MAIN STREET, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
120411002769 2012-04-11 BIENNIAL STATEMENT 2012-02-01
080201000387 2008-02-01 CERTIFICATE OF INCORPORATION 2008-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108682808 0215600 1996-10-04 84-22 130TH STREET, KEW GARDENS, NY, 11376
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-10-07
Emphasis N: TRENCH
Case Closed 1997-06-05

Related Activity

Type Referral
Activity Nr 901362046
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-12-17
Abatement Due Date 1996-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804391 Employee Retirement Income Security Act (ERISA) 2008-10-29 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 2
Filing Date 2008-10-29
Termination Date 2009-03-20
Section 1132
Status Terminated

Parties

Name FLANAGAN, AS A TRUSTEE ,
Role Plaintiff
Name PASCO CONSTRUCTION CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State