Search icon

PRECONCO SALES CORP.

Company Details

Name: PRECONCO SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1978 (46 years ago)
Entity Number: 522718
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 96 SOUTH BROADWAY, SOUTH NYACK, NY, United States, 10960
Principal Address: PO BOX 516, 123 RTE 303, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECONCO SALES CORP. 401(K) PROFIT SHARING PLAN 2023 132963091 2024-07-31 PRECONCO SALES CORP. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-12-01
Business code 339900
Sponsor’s telephone number 8452684949
Plan sponsor’s address 123 ROUTE 303, VALLEY COTTAGE, NY, 109891983
PRECONCO SALES CORP. 401(K) PROFIT SHARING PLAN 2022 132963091 2023-10-02 PRECONCO SALES CORP. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-12-01
Business code 339900
Sponsor’s telephone number 8452684949
Plan sponsor’s address 123 ROUTE 303, VALLEY COTTAGE, NY, 109891983
PRECONCO SALES CORP. 401(K) PROFIT SHARING PLAN 2021 132963091 2022-10-03 PRECONCO SALES CORP. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-12-01
Business code 339900
Sponsor’s telephone number 8452684949
Plan sponsor’s address 123 ROUTE 303, VALLEY COTTAGE, NY, 109891983
PRECONCO SALES CORP. 401(K) PROFIT SHARING PLAN 2020 132963091 2021-09-29 PRECONCO SALES CORP. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-12-01
Business code 339900
Sponsor’s telephone number 8452684949
Plan sponsor’s address 123 ROUTE 303, VALLEY COTTAGE, NY, 109891983
PRECONCO SALES CORP. 401(K) PROFIT SHARING PLAN 2019 132963091 2020-10-09 PRECONCO SALES CORP. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-12-01
Business code 339900
Sponsor’s telephone number 8452684949
Plan sponsor’s address 123 ROUTE 303, VALLEY COTTAGE, NY, 109891983
PRECONCO SALES CORP. 401(K) PROFIT SHARING PLAN 2018 132963091 2019-09-17 PRECONCO SALES CORP. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-12-01
Business code 339900
Sponsor’s telephone number 8452684949
Plan sponsor’s address 123 ROUTE 303, VALLEY COTTAGE, NY, 109891983
PRECONCO SALES CORP. 401(K) PROFIT SHARING PLAN 2017 132963091 2018-08-15 PRECONCO SALES CORP. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-12-01
Business code 339900
Sponsor’s telephone number 8452684949
Plan sponsor’s address 123 ROUTE 303, VALLEY COTTAGE, NY, 10989
PRECONCO SALES CORP. 401(K) PROFIT SHARING PLAN 2016 132963091 2017-09-12 PRECONCO SALES CORP. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-01
Business code 339900
Sponsor’s telephone number 8452684949
Plan sponsor’s address 123 ROUTE 303, VALLEY COTTAGE, NY, 10989
PRECONCO SALES CORP. 401(K) PROFIT SHARING PLAN 2015 132963091 2016-09-27 PRECONCO SALES CORP. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-01
Business code 339900
Sponsor’s telephone number 8452684949
Plan sponsor’s address 123 ROUTE 303, VALLEY COTTAGE, NY, 10989
PRECONCO SALES CORP. 401K PROFIT SHARING PLAN 2014 132963091 2015-09-17 PRECONCO SALES CORP. 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-12-01
Business code 339900
Sponsor’s telephone number 8452684949
Plan sponsor’s address 123 ROUTE 303, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing GREGORY FISHER
Role Employer/plan sponsor
Date 2015-09-17
Name of individual signing GREGORY FISHER

Chief Executive Officer

Name Role Address
GREGORY P. FISHER Chief Executive Officer 600 NORTH BROADWAY, UPPER NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
FEEDICK LYNCH MACCARTHEY, PLLC DOS Process Agent 96 SOUTH BROADWAY, SOUTH NYACK, NY, United States, 10960

History

Start date End date Type Value
2014-11-03 2020-11-03 Address 96 SOUTH BROADWAY, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process)
1995-04-25 2001-01-24 Address P.O. DRAWER "O", 123 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1995-04-25 2014-11-03 Address 2 CROSFIELD AVENUE, P.O. BOX 363, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1978-11-21 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-11-21 1995-04-25 Address EMPIRE NAT'L BANK, BLDG, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103061299 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181101006692 2018-11-01 BIENNIAL STATEMENT 2018-11-01
20170106061 2017-01-06 ASSUMED NAME CORP INITIAL FILING 2017-01-06
161102006525 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006404 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006331 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101104002486 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081103002450 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061025002659 2006-10-25 BIENNIAL STATEMENT 2006-11-01
050120002428 2005-01-20 BIENNIAL STATEMENT 2004-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2265536 0213100 1986-02-13 27 EAST NORTH ROUTE 303, VALLEY COTTAGE, NY, 10989
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-13
Case Closed 1986-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1986-02-24
Abatement Due Date 1986-04-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1986-02-24
Abatement Due Date 1986-04-09
Nr Instances 1
Nr Exposed 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
399536 Interstate 2023-04-18 53039 2022 3 3 Private(Property)
Legal Name PRECONCO SALES CORP
DBA Name PRECAST CONCRETE SALES CO
Physical Address 123 ROUTE 303, VALLEY COTTAGE, NY, 10989, US
Mailing Address PO BOX 516, VALLEY COTTAGE, NY, 10989, US
Phone (845) 268-4949
Fax (845) 268-4376
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 2
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPL0192078
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-13
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 44538PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1NPCX7EX0GD323418
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPT0482793
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-09-28
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit PTRB
License plate of the main unit 53338PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1NPCX7EX7HD392351
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-28
Code of the violation 393100B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Leaking/spilling/blowing/falling cargo
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Mar 2025

Sources: New York Secretary of State