Search icon

CARLO LIZZA & SONS PAVING, INC.

Company Details

Name: CARLO LIZZA & SONS PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1976 (49 years ago)
Entity Number: 407668
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 42 YELLOWCOTE ROAD, OYSTER BAY, NY, United States, 11771
Principal Address: 50 ENGEL ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4CJD3 Obsolete Non-Manufacturer 2006-03-24 2024-05-03 2024-05-02 No data

Contact Information

POC JOHN FLEMING
Phone +1 516-938-2566
Fax +1 516-932-0518
Address 200 WINDING RD, OLD BETHPAGE, NY, 11804 1345, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ELIA ALY LIZZA Chief Executive Officer 42 YELLOWCOTE ROAD, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
ELLA ALY LIZZA DOS Process Agent 42 YELLOWCOTE ROAD, OYSTER BAY, NY, United States, 11771

Permits

Number Date End date Type Address
Q012017320D30 2017-11-16 2017-12-08 CONTRACT ROADWAY MILLING-PROTECTED JAMAICA AVENUE, QUEENS, FROM STREET 193 STREET TO STREET 195 STREET
Q012017320D29 2017-11-16 2017-12-08 CONTRACT ROADWAY MILLING-PROTECTED JAMAICA AVENUE, QUEENS, FROM STREET 193 STREET TO STREET 193 STREET
Q012017320D21 2017-11-16 2017-12-08 CONTRACT ROADWAY MILLING-PROTECTED 190 STREET, QUEENS, FROM STREET JAMAICA AVENUE
Q012017320C62 2017-11-16 2017-12-08 CONTRACT ROADWAY MILLING-PROTECTED 170 STREET, QUEENS, FROM STREET JAMAICA AVENUE
Q012017320C63 2017-11-16 2017-12-08 CONTRACT ROADWAY MILLING-PROTECTED JAMAICA AVENUE, QUEENS, FROM STREET 170 STREET TO STREET 171 STREET
Q012017320C64 2017-11-16 2017-12-08 CONTRACT ROADWAY MILLING-PROTECTED 171 STREET, QUEENS, FROM STREET JAMAICA AVENUE
Q012017320C65 2017-11-16 2017-12-08 CONTRACT ROADWAY MILLING-PROTECTED JAMAICA AVENUE, QUEENS, FROM STREET 171 STREET TO STREET 172 STREET
Q012017320C66 2017-11-16 2017-12-08 CONTRACT ROADWAY MILLING-PROTECTED 172 STREET, QUEENS, FROM STREET JAMAICA AVENUE
Q012017320C67 2017-11-16 2017-12-08 CONTRACT ROADWAY MILLING-PROTECTED JAMAICA AVENUE, QUEENS, FROM STREET 172 STREET TO STREET 172 STREET
Q012017320C68 2017-11-16 2017-12-08 CONTRACT ROADWAY MILLING-PROTECTED JAMAICA AVENUE, QUEENS, FROM STREET 172 STREET TO STREET 173 STREET

History

Start date End date Type Value
2024-09-09 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-07 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-16 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-10-13 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-27 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-21 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-16 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-14 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-06-06 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-26 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20080905070 2008-09-05 ASSUMED NAME CORP INITIAL FILING 2008-09-05
040928002615 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020802002561 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000912002096 2000-09-12 BIENNIAL STATEMENT 2000-08-01
960910002781 1996-09-10 BIENNIAL STATEMENT 1996-08-01
A967239-3 1983-04-06 CERTIFICATE OF AMENDMENT 1983-04-06
A336384-5 1976-08-17 CERTIFICATE OF INCORPORATION 1976-08-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-13 No data BRADY AVENUE, FROM STREET MULINER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation DDC CONTRACTOR MAJOR RECONSTRUCTION-PROT
2020-08-12 No data EAST 144 STREET, FROM STREET WILLIS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation D.D.C. CONTRACTOR MAJOR RECONSTRUCTION
2020-06-02 No data LONGWOOD AVENUE, FROM STREET HEWITT PLACE TO STREET PROSPECT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation D.D.C. CONTRACTOR MAJOR RECONSTRUCTION
2020-05-26 No data BARRETTO STREET, FROM STREET BEND TO STREET GARRISON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation - D.D.C. CONTRACTOR MAJOR RECONSTRUCTION
2020-05-19 No data WEST 261 STREET, FROM STREET HUXLEY AVENUE TO STREET SPENCER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Street resurface
2020-03-22 No data HUNTS POINT AVENUE, FROM STREET LONGFELLOW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation D.D.C. CONTRACTOR MAJOR RECONSTRUCTION
2020-03-15 No data LAFAYETTE AVENUE, FROM STREET BARRETTO STREET TO STREET BARRY STREET No data Street Construction Inspections: Post-Audit Department of Transportation - D.D.C. CONTRACTOR MAJOR RECONSTRUCTION
2020-02-12 No data WHEELER AVENUE, FROM STREET BRUCKNER BOULEVARD TO STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation D.D.C. CONTRACTOR MAJOR RECONSTRUCTION
2020-01-22 No data BROOK AVENUE, FROM STREET EAST 145 STREET No data Street Construction Inspections: Post-Audit Department of Transportation DDC CONTRACTOR MAJOR RECONSTRUCTION-PROT
2019-12-11 No data EAST 148 STREET, FROM STREET BROOK AVENUE TO STREET ST ANNS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation D.D.C. CONTRACTOR MAJOR RECONSTRUCTION

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307627950 0214700 2004-06-24 MILLPOND & HERB HILL ROAD, GLEN COVE, NY, 11542
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-06-24
Emphasis N: TRENCH
Case Closed 2004-07-16

Related Activity

Type Referral
Activity Nr 200155349
Safety Yes
107517419 0214700 1994-10-19 RONALD AVE & KETCHAM AVE., HICKSVILLE, NY, 11801
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-10-19
Case Closed 1995-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-11-04
Abatement Due Date 1994-11-09
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-11-04
Abatement Due Date 1994-12-23
Nr Instances 5
Nr Exposed 100
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1994-11-04
Abatement Due Date 1994-11-09
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19261052 A04
Issuance Date 1994-11-04
Abatement Due Date 1994-11-17
Nr Instances 1
Nr Exposed 15
Gravity 00
109045518 0214700 1994-05-23 RONALD AVE & KETCHAM AVE., HICKSVILLE, NY, 11801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-05-23
Case Closed 1994-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1156326 Intrastate Non-Hazmat 2003-07-10 - - 3 3 Private(Property), Fed. Gov't, State Gov't, Local Gov't
Legal Name CARLO LIZZA & SONS PAVING INC
DBA Name -
Physical Address 50 ENGEL STREET, HICKSVILLE, NY, 11801-2606, US
Mailing Address 50 ENGEL STREET, HICKSVILLE, NY, 11801-2606, US
Phone (516) 938-2566
Fax -
E-mail -

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902180 Employee Retirement Income Security Act (ERISA) 2019-04-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 136000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-15
Termination Date 2020-04-03
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, W,
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
2105258 Insurance 2021-09-21 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 470000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2021-09-21
Termination Date 2024-01-08
Section 1332
Sub Section CT
Status Terminated

Parties

Name AXIS INSURANCE COMPANY
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
0600374 Employee Retirement Income Security Act (ERISA) 2006-01-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-01-27
Termination Date 2006-03-10
Section 1132
Status Terminated

Parties

Name LABARBERA
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
0702258 Employee Retirement Income Security Act (ERISA) 2007-06-05 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 2007-06-05
Termination Date 2007-12-12
Section 1001
Status Terminated

Parties

Name THE ANNUITY, PENSION, WELFARE
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
0405018 Employee Retirement Income Security Act (ERISA) 2004-11-19 transfer to another district
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 2004-11-19
Termination Date 2006-05-19
Date Issue Joined 2005-01-14
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
1302755 Employee Retirement Income Security Act (ERISA) 2013-05-01 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-05-01
Termination Date 2014-03-19
Section 1132
Status Terminated

Parties

Name TRUSTEES OF LABORERS UNION LOC
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
1804329 Employee Retirement Income Security Act (ERISA) 2018-07-31 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 judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2018-07-31
Termination Date 2019-09-20
Date Issue Joined 2018-09-24
Section 1132
Status Terminated

Parties

Name FERRARA,
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
1705523 Employee Retirement Income Security Act (ERISA) 2017-09-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-09-20
Termination Date 2018-10-25
Section 1131
Status Terminated

Parties

Name TRUSTEES OF LABORERS UNION LOC
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
1902461 Employee Retirement Income Security Act (ERISA) 2019-04-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1271000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-26
Termination Date 2019-10-01
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
0504562 Employee Retirement Income Security Act (ERISA) 2005-09-27 other
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 2005-09-27
Termination Date 2006-05-25
Date Issue Joined 2005-10-27
Section 1001
Status Terminated

Parties

Name CRANSTON
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
0703932 Employee Retirement Income Security Act (ERISA) 2007-05-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-21
Termination Date 2007-10-22
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AND APPRE
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
0606698 Employee Retirement Income Security Act (ERISA) 2006-12-20 transfer to another district
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 Exempt
Office 1
Filing Date 2006-12-20
Termination Date 2007-01-31
Section 1132
Status Terminated

Parties

Name LA BARBERA
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
1603634 Employee Retirement Income Security Act (ERISA) 2016-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 215000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-06-30
Termination Date 2017-01-26
Section 1131
Status Terminated

Parties

Name TRUSTEES OF LABORERS UNION LOC
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
1103042 Employee Retirement Income Security Act (ERISA) 2011-06-24 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-24
Termination Date 2011-08-12
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE PAVERS AND ROA
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
0704431 Employee Retirement Income Security Act (ERISA) 2007-10-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-24
Termination Date 2008-04-09
Section 1001
Status Terminated

Parties

Name MASINO,
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
0704980 Employee Retirement Income Security Act (ERISA) 2007-11-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-11-30
Termination Date 2009-06-01
Section 1132
Status Terminated

Parties

Name FINKEL,
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
0804428 Employee Retirement Income Security Act (ERISA) 2008-10-31 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 2008-10-31
Termination Date 2009-04-08
Section 1132
Status Terminated

Parties

Name TRUSTEES OF LABORERS UNION LOC
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
1704651 Employee Retirement Income Security Act (ERISA) 2017-08-08 motion before trial
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 monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2017-08-08
Termination Date 2019-06-20
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE LOCAL 1,
Role Plaintiff
Name CARLO LIZZA & SONS PAVING, INC.
Role Defendant
0505047 Other Contract Actions 2005-10-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 395000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-10-28
Termination Date 2007-07-11
Pretrial Conference Date 2007-01-19
Section 1441
Sub Section OC
Status Terminated

Parties

Name CARLO LIZZA & SONS PAVING, INC.
Role Plaintiff
Name INTERNATIONAL FIDELITY INSURAN
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State