Search icon

PRIMA PAVING CORP.

Company Details

Name: PRIMA PAVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1979 (46 years ago)
Entity Number: 539120
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 8 PLEASANT AVENUE, PLAINVIEW, NY, United States, 11803
Principal Address: 1 BURNS AVE, HICKSVILLE, NY, United States, 11801

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
PRIMA PAVING CORP. DEFINED BENEFIT PLAN 2011 112488342 2012-10-02 PRIMA PAVING CORP. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 237310
Sponsor’s telephone number 5166818700
Plan sponsor’s address 1 BURNS AVENUE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 112488342
Plan administrator’s name PRIMA PAVING CORP.
Plan administrator’s address 1 BURNS AVENUE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5166818700

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing JOHN BRADLEY
PRIMA PAVING CORP. DEFINED BENEFIT PENSION PLAN 2010 112488342 2011-09-19 PRIMA PAVING CORP. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 237310
Sponsor’s telephone number 5166818700
Plan sponsor’s address 1 BURNS AVENUE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 112488342
Plan administrator’s name PRIMA PAVING CORP.
Plan administrator’s address 1 BURNS AVENUE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5166818700

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing JOHN BRADLEY
PRIMA PAVING CORP. DEFINED BENEFIT PLAN 2009 112488342 2010-10-04 PRIMA PAVING CORP. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 237310
Sponsor’s telephone number 5166818700
Plan sponsor’s address 1 BURNS AVENUE, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 112488342
Plan administrator’s name PRIMA PAVING CORP.
Plan administrator’s address 1 BURNS AVENUE, HICKSVILLE, NY, 11801
Administrator’s telephone number 5166818700

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing JOHN BRADLEY

Chief Executive Officer

Name Role Address
ZAHID KHAN Chief Executive Officer 1 BURNS AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
PRIMA PAVING CORP. DOS Process Agent 8 PLEASANT AVENUE, PLAINVIEW, NY, United States, 11803

Permits

Number Date End date Type Address
X022025062A17 2025-03-03 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRANT AVENUE, BRONX, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET
X022025062A18 2025-03-03 2025-04-01 OCCUPANCY OF ROADWAY AS STIPULATED GRANT AVENUE, BRONX, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET
X022025062A19 2025-03-03 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRANT AVENUE, BRONX, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET
X022025062A20 2025-03-03 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRANT AVENUE, BRONX, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET
X012025062A33 2025-03-03 2025-04-01 NYC PARKS - RECONSTRUCTION CONTRACT-PROT GRANT AVENUE, BRONX, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET
X012025062A34 2025-03-03 2025-04-01 TEST PITS, CORES OR BORING - PROTECTED GRANT AVENUE, BRONX, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET
X022025062A15 2025-03-03 2025-04-01 OCCUPANCY OF ROADWAY AS STIPULATED GRANT AVENUE, BRONX, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET
X022025062A16 2025-03-03 2025-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED GRANT AVENUE, BRONX, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET
X012025059A08 2025-02-28 2025-03-31 NYC PARKS - RECONSTRUCTION CONTRACT-PROT EAST 170 STREET, BRONX, FROM STREET GRANT AVENUE TO STREET MORRIS AVENUE
X012025059A13 2025-02-28 2025-03-31 PRIVATE SEWER EAST 170 STREET, BRONX, FROM STREET GRANT AVENUE

History

Start date End date Type Value
2023-06-23 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-07 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210201060982 2021-02-01 BIENNIAL STATEMENT 2021-02-01
210106061621 2021-01-06 BIENNIAL STATEMENT 2019-02-01
160412002022 2016-04-12 BIENNIAL STATEMENT 2015-02-01
131219000293 2013-12-19 CERTIFICATE OF AMENDMENT 2013-12-19
20100413062 2010-04-13 ASSUMED NAME CORP INITIAL FILING 2010-04-13
050407002882 2005-04-07 BIENNIAL STATEMENT 2005-02-01
030207002841 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010228002022 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990413002457 1999-04-13 BIENNIAL STATEMENT 1999-02-01
970311002234 1997-03-11 BIENNIAL STATEMENT 1997-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-11 No data CLINTON STREET, FROM STREET BAY STREET TO STREET HALLECK STREET No data Street Construction Inspections: Active Department of Transportation No equipment crossing the sidewalk.
2024-05-20 No data SPRING STREET, FROM STREET HUDSON STREET TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation Roadway has been resurfaced
2024-02-02 No data EAST 170 STREET, FROM STREET GRANT AVENUE TO STREET MORRIS AVENUE No data Street Construction Inspections: Active Department of Transportation No backhoe.
2024-02-02 No data GRANT AVENUE, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET No data Street Construction Inspections: Active Department of Transportation Barriers on street.
2023-11-05 No data CANAL STREET, FROM STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Found no work done, permit expired.
2023-11-01 No data GRANT AVENUE, FROM STREET EAST 169 STREET TO STREET EAST 170 STREET No data Street Construction Inspections: Active Department of Transportation Barriers with fence on top placed in portion of roadway
2023-09-21 No data 14 AVENUE, FROM STREET 86 STREET TO STREET BENSON AVENUE No data Street Construction Inspections: Active Department of Transportation No crossing sidewalk work at this time
2023-09-18 No data EAST 100 STREET, FROM STREET AVENUE J TO STREET AVENUE K No data Street Construction Inspections: Active Department of Transportation To place barriers
2023-08-06 No data DOMINICK STREET, FROM STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation New permit secured for this work.
2023-07-19 No data DITMARS BOULEVARD, FROM STREET 19 STREET TO STREET SHORE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Road recently milled. Unable to ascertain results.

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225662 Office of Administrative Trials and Hearings Issued Settled 2023-01-13 2500 2024-03-06 Upon issuance of a registration, the Commission shall issue to a registrant who removes trade waste generated in the course of operation of his or her business and to a registrant exempt from the licensing requirements of this chapter two (2) license plates for each vehicle that will transport trade waste, pursuant to such registration and for which a fee has been paid to the Commission, pursuant to 17 RCNY ? 2-07. Beginning on January 1, 2020, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 24-163.11(b) of the Administrative Code. Beginning on January 1, 2023, the Commission will not issue license plates for any vehicle that does not comply with the requirements set forth in ? 16-526 of the Administrative Code. A registrant shall not permit a vehicle to be used in the course of collecting, removing, or disposing of waste that has not been identified and covered by the registration and for which a fee has not been paid. A license plate issued by the Commission for such a covered and identified vehicle must not be transferred to any other vehicle. Upon the sale or dissolution of the business of a registrant, or upon the suspension, revocation, or expiration of a Commission-issued registration, such plates must be immediately surrendered to the Commission. All license plates issued by the Commission are the property of the Commission, and the Commission reserves the right to reclaim such plates at any time. Notwithstanding any other provision of this chapter, the penalty for violation of this section shall not exceed five thousand dollars ($5,000) for each such violation.
TWC-217661 Office of Administrative Trials and Hearings Issued Settled 2019-06-18 250 2019-07-12 An applicant for a license or a licensee must notify the commission within 10 (ten) Business days of any material change as defined in 17 RCNY 1-01 in the information submitted in an application or disclosure form submitted pursuant to this chapter .
TWC-211576 Office of Administrative Trials and Hearings Issued Settled 2015-04-02 250 2015-04-03 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343887063 0215000 2019-03-25 BETSY HEAD PARK, BLAKE AVE AND THOMAS S. BOYLAND STREET,, BROOKLYN, NY, 11211
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2019-03-25
Emphasis N: TRENCH
Case Closed 2021-05-05

Related Activity

Type Referral
Activity Nr 1440727
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2019-09-05
Abatement Due Date 2019-09-13
Current Penalty 6750.0
Initial Penalty 9282.0
Contest Date 2019-10-04
Final Order 2020-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): An inspection of the excavations, the adjacent areas, and protective systems was not conducted by the competent person prior to the start of work and as needed throughout the shift a) Competent person failed to inspect the trench prior to having workers enter the trench. Employees were exposed to trench cave-in hazard in a 7 ft deep trench due to lack shoring, sloping, or benching back the sides of the trench. Location: Betsy Head Park, Blake Av at Thomas S. Boyland Street, Brooklyn NY. On or about 3/21/2019 NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2019-09-05
Current Penalty 6750.0
Initial Penalty 9282.0
Contest Date 2019-10-04
Final Order 2020-03-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c). a) Employees were exposed to trench cave-in hazard in the 7 ft deep trench not protected by an adequate protective system. An employee was in the trench when part of the trench wall collapsed followed by a large chunk of dirt that slid in, further pinning the employee. Location: Betsy Head Park, Blake Av at Thomas S. Boyland Street, Brooklyn NY. On or about 3/21/2019 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
108908666 0215600 1992-12-15 TIFFANY AND VEILE STREET, BRONX, NY, 10474
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-01-07
Case Closed 1994-02-24

Related Activity

Type Referral
Activity Nr 901982256
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1993-03-08
Abatement Due Date 1993-03-11
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 1993-03-16
Final Order 1993-12-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1993-03-08
Abatement Due Date 1993-03-11
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 1993-03-16
Final Order 1993-12-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1993-03-08
Abatement Due Date 1993-03-11
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 1993-03-16
Final Order 1993-12-20
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 E01 II
Issuance Date 1993-03-08
Abatement Due Date 1993-03-11
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 1993-03-16
Final Order 1993-12-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1993-03-08
Abatement Due Date 1993-03-11
Contest Date 1993-03-16
Final Order 1993-12-20
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1993-03-08
Abatement Due Date 1993-03-11
Contest Date 1993-03-16
Final Order 1993-12-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
100834852 0215600 1987-09-03 BENJAMIN S. ROSENTHAL LIBRARY QUEENS COLLEGE, FLUSHING, NY, 11367
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-09-11
Case Closed 1988-10-04

Related Activity

Type Referral
Activity Nr 900836248
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1987-10-23
Abatement Due Date 1987-10-29
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-10-23
Abatement Due Date 1987-10-29
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
100243369 0215600 1985-09-10 40 W. 225TH STREET, BRONX,, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-09-10
Case Closed 1985-09-16
100243278 0215600 1985-08-26 350 ST. ANN'S AVENUE, BRONX,, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-08-29
Case Closed 1985-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-09-23
Abatement Due Date 1985-09-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
100243492 0215600 1985-08-26 350 SAINT ANN'S AVENUE, BRONX,, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1985-08-26
Case Closed 1985-08-26
1081868 0215600 1984-12-18 29 WEST KINGS BRIDGE RD, BRONX, NY, 10468
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-12-18
Case Closed 1984-12-26
1082577 0215000 1984-09-12 BROADWAY & 116TH ST COLUMBIA UNIVERSITY, NY, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-13
Case Closed 1984-09-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260552 A02
Issuance Date 1984-09-18
Abatement Due Date 1984-09-21
Nr Instances 1
Nr Exposed 1
11803509 0215000 1983-04-27 550 GREENE AVE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-28
Case Closed 1983-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-05-05
Abatement Due Date 1983-05-11
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
11735941 0215000 1982-08-09 COLUMBIA UNIV AT 119 ST, New York -Richmond, NY, 10027
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-08-12
Case Closed 1983-02-24

Related Activity

Type Referral
Activity Nr 909032484

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260052 A
Issuance Date 1982-09-30
Abatement Due Date 1982-10-08
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-27
Case Closed 1982-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 A01
Issuance Date 1982-08-20
Abatement Due Date 1982-07-26
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State