Search icon

PAGANO CONSTRUCTION LLC

Company Details

Name: PAGANO CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2016 (8 years ago)
Entity Number: 5047005
ZIP code: 11228
County: Orange
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
161202000513 2016-12-02 ARTICLES OF ORGANIZATION 2016-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114094295 0213600 1995-05-09 39-41 CENTRAL AVENUE, LANCASTER, NY, 14086
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-05-09
Case Closed 1995-09-01

Related Activity

Type Referral
Activity Nr 901924720
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1995-07-17
Abatement Due Date 1995-07-20
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1995-07-17
Abatement Due Date 1995-07-20
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-07-17
Abatement Due Date 1995-08-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1995-07-17
Abatement Due Date 1995-08-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1995-07-17
Abatement Due Date 1995-08-21
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State