Search icon

CITYWIDE PAVING INCORPORATED

Company Details

Name: CITYWIDE PAVING INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2015 (9 years ago)
Entity Number: 4864695
ZIP code: 11237
County: Kings
Place of Formation: New York
Activity Description: Asphalt Paving, Asphalt Milling and Sidewalk& Roadway Concrete removal and restoration.
Address: 230 RANDOLPH STREET, BROOKLYN, NY, United States, 11237
Principal Address: 230 RANDOLPH ST, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-302-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANA PIETRANICO Chief Executive Officer 25 HARBOR ROAD, SANDS POINT, NY, United States, 11050

DOS Process Agent

Name Role Address
CITYWIDE PAVING INCORPORATED DOS Process Agent 230 RANDOLPH STREET, BROOKLYN, NY, United States, 11237

Permits

Number Date End date Type Address
M012025097B17 2025-04-07 2025-04-26 RESET, REPAIR OR REPLACE CURB EAST 75 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M042025097A08 2025-04-07 2025-04-26 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EAST 75 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025097B66 2025-04-07 2025-04-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025097B65 2025-04-07 2025-04-26 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 75 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025097B64 2025-04-07 2025-04-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 75 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025097B63 2025-04-07 2025-04-26 OCCUPANCY OF ROADWAY AS STIPULATED EAST 75 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025097B62 2025-04-07 2025-04-26 TEMPORARY PEDESTRIAN WALK EAST 75 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025073B63 2025-03-14 2025-04-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET TIEMANN PLACE TO STREET WEST 125 STREET
M042025073A06 2025-03-14 2025-04-12 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR BROADWAY, MANHATTAN, FROM STREET WEST 125 STREET
M042025073A05 2025-03-14 2025-04-05 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT BROADWAY, MANHATTAN, FROM STREET TIEMANN PLACE TO STREET WEST 125 STREET

History

Start date End date Type Value
2025-02-25 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-02-25 Address 25 HARBOR ROAD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-27 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2023-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-15 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-05 2022-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2022-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250225002690 2025-02-25 BIENNIAL STATEMENT 2025-02-25
220325000881 2022-03-25 BIENNIAL STATEMENT 2021-12-01
180124006130 2018-01-24 BIENNIAL STATEMENT 2017-12-01
151215010352 2015-12-15 CERTIFICATE OF INCORPORATION 2015-12-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data BROADWAY, FROM STREET WEST 125 STREET No data Street Construction Inspections: Active Department of Transportation No work started
2025-03-07 No data BROADWAY, FROM STREET WEST 125 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work started
2025-02-08 No data HOYT STREET, FROM STREET LIVINGSTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NE3 corner quadrant are non ADA compliant. Measured in prism 8/1/24. TIF on file
2025-01-28 No data BROADWAY, FROM STREET WEST 125 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Refer to M042025009A11
2025-01-28 No data BROADWAY, FROM STREET WEST 125 STREET No data Street Construction Inspections: Active Department of Transportation No work started
2024-12-02 No data EAST 17 STREET, FROM STREET 1 AVENUE TO STREET N D PERLMAN PLACE No data Street Construction Inspections: Active Department of Transportation no crew on site
2024-11-25 No data WEST 125 STREET, FROM STREET BROADWAY TO STREET ST CLAIRE PLACE No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2024-11-20 No data BROADWAY, FROM STREET WEST 125 STREET No data Street Construction Inspections: Active Department of Transportation No work started
2024-11-14 No data 148 STREET, FROM STREET 94 AVENUE TO STREET 95 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Covered by BPP.
2024-11-14 No data 95 AVENUE, FROM STREET 148 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP completed.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206735 Employee Retirement Income Security Act (ERISA) 2022-11-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 9000
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 2022-11-04
Termination Date 2022-11-16
Section 1001
Status Terminated

Parties

Name THE ANNUITY, WELFARE AN,
Role Plaintiff
Name CITYWIDE PAVING INCORPORATED
Role Defendant

Date of last update: 28 Apr 2025

Sources: New York Secretary of State