Name: | PANZNER DEMO & ABATEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2011 (14 years ago) |
Entity Number: | 4131631 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 500 HOFFMAN AVENUE, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 88 Barthold Avenue, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PANZNER DEMO & ABATEMENT CORP 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 453079748 | 2024-04-25 | PANZNER DEMO & ABATEMENT CORP | 33 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-25 |
Name of individual signing | SHANNON PANZNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 6315814151 |
Plan sponsor’s address | 88 BARTHOLD AVE, PATCHOGUE, NY, 11772 |
Signature of
Role | Plan administrator |
Date | 2023-04-17 |
Name of individual signing | SHANNON PANZNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 6315814151 |
Plan sponsor’s address | 88 BARTHOLD AVE, PATCHOGUE, NY, 11772 |
Signature of
Role | Plan administrator |
Date | 2022-03-30 |
Name of individual signing | SHANNON PANZNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 6315814151 |
Plan sponsor’s address | 88 BARTHOLD AVE, PATCHOGUE, NY, 11772 |
Signature of
Role | Plan administrator |
Date | 2021-04-13 |
Name of individual signing | SHANNON PANZNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 6315814151 |
Plan sponsor’s address | 88 BARTHOLD AVE, PATCHOGUE, NY, 11772 |
Signature of
Role | Plan administrator |
Date | 2020-07-21 |
Name of individual signing | SHANNON PANZNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 6315814151 |
Plan sponsor’s address | 88 BARTHOLD AVE, PATCHOGUE, NY, 11772 |
Signature of
Role | Plan administrator |
Date | 2019-07-31 |
Name of individual signing | SHANNON MATRICIANO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6315814151 |
Plan sponsor’s address | 55 SAXON AVE, BAY SHORE, NY, 11706 |
Signature of
Role | Plan administrator |
Date | 2017-10-16 |
Name of individual signing | SHANNON PANZNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6315814151 |
Plan sponsor’s address | 55 SAXON AVE, BAY SHORE, NY, 11706 |
Signature of
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | SHANNON PANZNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 6315814151 |
Plan sponsor’s address | 55 SAXON AVE, BAY SHORE, NY, 11706 |
Signature of
Role | Plan administrator |
Date | 2015-09-23 |
Name of individual signing | SHANNON PANZNER |
Name | Role | Address |
---|---|---|
TODD R. PANZNER | DOS Process Agent | 500 HOFFMAN AVENUE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
SHANNON PANZNER | Chief Executive Officer | 162 STUYVSANT RD, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2025-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-31 | 2024-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-09 | 2024-05-09 | Address | 500 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 162 STUYVSANT RD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-24 | 2024-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-13 | 2024-05-09 | Address | 500 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2011-08-17 | 2024-05-09 | Address | 500 HOFFMAN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2011-08-17 | 2021-11-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001284 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
200813060092 | 2020-08-13 | BIENNIAL STATEMENT | 2019-08-01 |
110817000275 | 2011-08-17 | CERTIFICATE OF INCORPORATION | 2011-08-17 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-215220 | Office of Administrative Trials and Hearings | Issued | Settled | 2017-06-01 | 350 | 2018-01-26 | Failed to timely submit annual financial statement |
TWC-212675 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-06-01 | 1000 | 2016-02-11 | Failed to timely submit annual financial statement |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346259823 | 0214700 | 2022-10-03 | 7 BEACH LANE, WESTHAMPTON BEACH, NY, 11978 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1953790 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1625998 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 A02 |
Issuance Date | 2023-04-03 |
Abatement Due Date | 2023-04-07 |
Current Penalty | 0.0 |
Initial Penalty | 4465.0 |
Contest Date | 2023-04-11 |
Final Order | 2023-07-24 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(a)(2): The employer did not determine if the walking/working surfaces on which its employees were to work on, had the strength and structure integrity to support employees safely: a) Worksite, 7 Beach Lane, Westhampton Beach, NY- Employees were preparing demolition of a section of flat roof when one employee fell approximately eight feet through a weakened section of the roof; on or about 10/3/2022. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260501 B13 |
Issuance Date | 2023-04-03 |
Abatement Due Date | 2023-04-07 |
Current Penalty | 4465.0 |
Initial Penalty | 4465.0 |
Contest Date | 2023-04-11 |
Final Order | 2023-07-24 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13):Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) Worksite, 7 Beach Lane, Westhampton Beach, NY- Employees were not utilizing a means of fall protection while working within two feet of a residential roof edge, approximately 16 feet above the ground below; on or about 10/3/2022. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2017-08-08 |
Emphasis | L: LOCALTARG, P: LOCALTARG |
Case Closed | 2018-02-12 |
Related Activity
Type | Inspection |
Activity Nr | 1253801 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260602 D |
Issuance Date | 2018-01-19 |
Abatement Due Date | 2018-02-07 |
Current Penalty | 1662.75 |
Initial Penalty | 2217.0 |
Final Order | 2018-02-08 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.602(d): The employer did not certify that each operator had been trained and evaluated as required by paragraph 29 CFR 1910.178(l): Note: The requirements applicable to construction work under paragraph (d) of this section are identical to those set forth at paragraph (l) of 29 CFR 1910.178: a) Worksite: Employees authorized to operate rough terrain powered industrial vehicles had not received the appropriate training and certification; on or about 8/8/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4194398705 | 2021-03-31 | 0235 | PPS | 88 Barthold Ave, East Patchogue, NY, 11772-5553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State